Advanced company searchLink opens in new window

CHESHIRE FLEET MANAGEMENT LTD

Company number 11781101

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)
23 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
24 Jan 2024 AA01 Previous accounting period shortened from 28 January 2023 to 27 January 2023
27 Oct 2023 AA01 Previous accounting period shortened from 29 January 2023 to 28 January 2023
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Aug 2022 CH01 Director's details changed for Mr Steven Broderick on 19 July 2022
12 Aug 2022 PSC04 Change of details for Miss Lisa Nicole Reuben as a person with significant control on 19 July 2022
12 Aug 2022 PSC04 Change of details for Mr Steven Broderick as a person with significant control on 19 July 2022
26 May 2022 AA Total exemption full accounts made up to 31 January 2021
28 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
28 Jan 2022 AA01 Previous accounting period shortened from 30 January 2021 to 29 January 2021
19 Jan 2022 PSC01 Notification of Lisa Nicole Reuben as a person with significant control on 2 November 2021
22 Nov 2021 PSC04 Change of details for Mr Steven Broderick as a person with significant control on 2 November 2021
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 2
29 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 January 2020
09 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
02 Feb 2021 CH01 Director's details changed for Mr Steven Broderick on 1 March 2020
02 Feb 2021 PSC04 Change of details for Mr Steven Broderick as a person with significant control on 1 March 2020
24 Feb 2020 CH01 Director's details changed for Mr Steven Broderick on 7 February 2020
24 Feb 2020 PSC04 Change of details for Mr Steven Broderick as a person with significant control on 7 February 2020
24 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
07 Feb 2020 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY on 7 February 2020
22 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-22
  • GBP 1