Advanced company searchLink opens in new window

CHESHIRE EUROPE LIMITED

Company number FC026614

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2015 OSDS01 Closure of UK establishment(s) BR008668 and overseas company FC026614 on 24 September 2015
22 Sep 2015 OSCH02 Details changed for an overseas company - 7 Bond Street, St Helier, Jersey, JE4 8PH, Channel Islands
22 Oct 2014 AA Full accounts made up to 31 March 2014
10 Oct 2013 AA Full accounts made up to 31 March 2013
30 Nov 2012 AA Full accounts made up to 31 March 2012
01 Nov 2011 AA Full accounts made up to 31 March 2011
05 Nov 2010 AA Full accounts made up to 31 March 2010
30 Jan 2010 OSCH03 Director's details changed for Lawrence James Kenworthy on 21 January 2010
05 Nov 2009 OSCH03 Director's details changed for Anna Goldsmith on 30 October 2009
05 Nov 2009 OSCH03 Director's details changed for Richard Geoffrey Meade Conway on 30 October 2009
05 Nov 2009 OSCH03 Director's details changed for Lawrence James Kenworthy on 30 October 2009
03 Nov 2009 AA Full accounts made up to 31 March 2009
21 Apr 2009 BR4 Director's change of particulars / lawrence kenworthy / 31/03/2009 / housename/number was: flat 20, now: flat 4 new riverhead; street was: benbow house, now: 173 rosebery avenue; area was: 24 new globe walk, now: clarkenwell; post code was: SE1 9DS, now: EC1R 4UJ
28 Nov 2008 AA Full accounts made up to 31 March 2008
12 Nov 2008 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
05 Nov 2008 AA Full accounts made up to 30 September 2007
28 Oct 2008 225 Accounting reference date shortened from 31/12/2007 to 30/09/2007
07 Jun 2008 BR4 Director's change of particulars / lawrence kenworthy / 26/05/2008 / housename/number was: , now: flat 20; street was: wickham farm house, now: benbow house; area was: west heath, now: 24 new globe walk; post town was: pirbright, now: london; region was: surrey, now: ; post code was: GU24 0JQ, now: SE1 9DS
22 Dec 2006 BR4 Dir resigned 15/11/06 joseph michael william
20 Dec 2006 BR6 BR008668 par terminated 15/11/06 joseph michael william
18 Sep 2006 BR5 BR008668 address change 29/08/06 faryner's house 25 monument street london EC3R 8BQ
07 Sep 2006 BR3 Ic change 28/07/06
07 Sep 2006 BR2 Altn constitutional doc 280706
25 Apr 2006 BR5 BR008668 name change 12/04/06 cheshire holdings europe LIMITED
03 Apr 2006 694(4)(a) Name changed cheshire holdings europe LIMITED