SOUTH CHESHIRE CHAMBER PROPERTY LIMITED
Company number 02233737
- Company Overview for SOUTH CHESHIRE CHAMBER PROPERTY LIMITED (02233737)
- Filing history for SOUTH CHESHIRE CHAMBER PROPERTY LIMITED (02233737)
- People for SOUTH CHESHIRE CHAMBER PROPERTY LIMITED (02233737)
- Charges for SOUTH CHESHIRE CHAMBER PROPERTY LIMITED (02233737)
- More for SOUTH CHESHIRE CHAMBER PROPERTY LIMITED (02233737)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Andrew Timothy Butler as a director on 16 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr Andrew John Wood as a director on 16 December 2021 | |
23 Nov 2021 | PSC02 | Notification of South Cheshire Chamber of Commerce & Industry Ltd as a person with significant control on 23 November 2021 | |
23 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 November 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
29 Apr 2021 | TM01 | Termination of appointment of Michael John Wright as a director on 29 April 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Michael John Wright as a director on 7 October 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Andrew John Wood as a director on 7 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr David Morris as a director on 7 October 2020 | |
07 Oct 2020 | CH03 | Secretary's details changed for Mrs Madeleine Lisa Abbey on 7 October 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Christopher Paul Colman on 7 October 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
20 Dec 2019 | MR04 | Satisfaction of charge 022337370003 in full | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Aug 2019 | MR01 |
Registration of charge 022337370003, created on 29 July 2019
|
|
07 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
07 Aug 2019 | AD01 | Registered office address changed from Couzens Building Couzens Buildingmanchester Metropolitan University Crewe Green Rd Crewe Cheshire CW1 5DU United Kingdom to Couzens Building Apollo Buckingham Health Science Campus Crewe Green Road Crewe Cheshire CW1 5DU on 7 August 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Patrick Voller Beeston Grange as a director on 1 March 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Patrick Voller Beeston Grange on 15 January 2019 |