CHESHIRE HOMES LTD
Company Documents
Date | Description |
---|---|
19/05/2319 May 2023 | Accounts for a dormant company made up to 2022-10-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
19/07/2119 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
18/04/1818 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMAD ARSHAD ALI / 30/01/2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMAD ARSHAD ALI / 13/11/2017 |
13/11/1713 November 2017 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD ARSHAD ALI / 13/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017Analyse these accounts |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016Analyse these accounts |
26/04/1626 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015Analyse these accounts |
22/07/1522 July 2015 | SECRETARY APPOINTED MR MOHAMMAD ARSHAD ALI |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, SECRETARY NADEEM SALIM |
28/04/1528 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
20/03/1520 March 2015 | PREVSHO FROM 30/04/2015 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014Analyse these accounts |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 37 ANSON ROAD VICTORIA PARK MANCHESTER M14 5DA |
21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ARSHAD ALI / 21/10/2014 |
14/05/1414 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014Analyse these accounts |
18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company