Advanced company searchLink opens in new window

SOUTH CHESHIRE CHAMBER PROPERTY LIMITED

Company number 02233737

Filter by category

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
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