CHEDDLETON ESTATES LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/182 July 2018 APPLICATION FOR STRIKING-OFF

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS BATTERSBY

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EDWARD HAIGH / 15/07/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM BATTERSBY

View Document

07/05/147 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD GOODWIN

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD GOODWIN

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODWIN

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODWIN

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR PETER JOHN EDWARD HAIGH

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/05/127 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/05/1114 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GOODWIN / 31/10/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: RICHMOND HOUSE 570-572 ETRURIA ROAD BASFORD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0SU

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 29 STOCKWELL STREET LEEK STAFFORDSHIRE ST13 6DH

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92 FROM: ASHCOMBE PARK CHEDDLETON LEEK STAFFS ST13 7BE

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 FIRST GAZETTE

View Document

14/08/9114 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/07/885 July 1988 RETURN MADE UP TO 23/04/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 RETURN MADE UP TO 11/04/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/03/883 March 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: FORD HOUSE LEEK STAFFS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/12/8619 December 1986 ANNUAL RETURN MADE UP TO 03/08/86

View Document


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