Advanced company searchLink opens in new window

CHESHIRE GYMNASTICS LIMITED

Company number 09000553

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)
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
07 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
01 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
16 Apr 2021 CH01 Director's details changed for Alan Tomlinson on 12 April 2021
16 Apr 2021 CH01 Director's details changed for Mr Mark Hudson on 12 April 2021
16 Apr 2021 CH01 Director's details changed for Laura Marie Hudson on 12 April 2021
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
21 Mar 2019 TM01 Termination of appointment of Clive Anthony Chisnall as a director on 21 March 2019
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Nov 2018 AD03 Register(s) moved to registered inspection location Moss Farm Gymnastics Performance Centre Moss Lane Northwich CW8 4BG
28 Nov 2018 AD02 Register inspection address has been changed to Moss Farm Gymnastics Performance Centre Moss Lane Northwich CW8 4BG
28 Nov 2018 AD01 Registered office address changed from Manor Park Parklands Middlewich Cheshire CW10 0PT to Moss Farm Gymnastics Performance Centre Moss Lane Northwich CW8 4BG on 28 November 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
11 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2018 AP01 Appointment of Mr Simon Flood as a director on 3 January 2018
03 Jan 2018 AP01 Appointment of Mr Clive Anthony Chisnall as a director on 3 January 2018
11 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates