Advanced company searchLink opens in new window

EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED

Company number 02853337

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)
11 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
11 Apr 2024 AP01 Appointment of Mrs Rebecca Mary Medcalf as a director on 1 March 2024
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 TM01 Termination of appointment of Dermot Martin Callinan as a director on 21 April 2023
26 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
01 Mar 2023 TM01 Termination of appointment of David John Gladman as a director on 13 February 2023
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 AD01 Registered office address changed from Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY to Unit R (1), First Floor the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 5 April 2022
31 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
14 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
07 May 2021 PSC01 Notification of Jacqueline Randles as a person with significant control on 1 April 2021
07 May 2021 PSC07 Cessation of David Anthony Watson as a person with significant control on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of David Anthony Watson as a director on 1 April 2021
05 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
25 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 May 2019 CH01 Director's details changed for Mr Andrew Mark Pear on 19 June 2018
01 May 2019 CH01 Director's details changed for Mrs Jacqueline Randles on 1 May 2019
25 Apr 2019 CH01 Director's details changed for Mrs Jacqueline Randles on 24 April 2019
28 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
26 Mar 2019 TM01 Termination of appointment of Gary David Smith as a director on 22 September 2011
07 Nov 2018 CH01 Director's details changed for Mrs Jacqueline Randles on 7 November 2018
02 Nov 2018 CH01 Director's details changed for Mrs Jacqueline Randles on 27 June 2018
15 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018