- Company Overview for CHESHIRE FLEET MANAGEMENT LTD (11781101)
- Filing history for CHESHIRE FLEET MANAGEMENT LTD (11781101)
- People for CHESHIRE FLEET MANAGEMENT LTD (11781101)
- More for CHESHIRE FLEET MANAGEMENT LTD (11781101)
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
|
|
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
Statement of capital on 2019-01-22
|