Advanced company searchLink opens in new window

EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED

Company number 02853337

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)
02 Apr 2012 AR01 Annual return made up to 27 March 2012 no member list
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 27 March 2011 no member list
11 May 2011 CH03 Secretary's details changed for Mrs Marie Ann Shenton on 1 March 2011
10 May 2011 TM01 Termination of appointment of Daren Bach as a director
10 May 2011 TM01 Termination of appointment of Darren Leese as a director
10 May 2011 TM01 Termination of appointment of Anthony Elkin as a director
10 May 2011 AP01 Appointment of Mr Dermot Martin Callinan as a director
23 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jul 2010 TM01 Termination of appointment of Peter Whiers as a director
30 Jun 2010 AP01 Appointment of Mr David Anthony Watson as a director
11 Jun 2010 AR01 Annual return made up to 27 March 2010 no member list
10 Jun 2010 CH01 Director's details changed for Mr Daren John Bach on 2 January 2010
10 Jun 2010 CH01 Director's details changed for Anthony John Elkin on 2 January 2010
28 May 2010 AD01 Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010
10 Mar 2010 AA Accounts for a small company made up to 31 March 2009
01 Oct 2009 288b Appointment terminated director john byrne
29 Jul 2009 CERTNM Company name changed borough of congleton chamber of commerce and enterprise LIMITED\certificate issued on 31/07/09
23 Jun 2009 288a Director appointed timothy philip mccloud
23 Jun 2009 288a Secretary appointed marie ann shenton
14 Apr 2009 288a Director appointed daren john bach
14 Apr 2009 288b Appointment terminated secretary peter cooper
08 Apr 2009 363a Annual return made up to 27/03/09
07 Apr 2009 288b Appointment terminated director stephen sebire