CHESHIRE PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
09/04/259 April 2025 | Confirmation statement made on 2025-01-20 with no updates |
20/03/2520 March 2025 | Satisfaction of charge 099640370003 in full |
20/03/2520 March 2025 | Satisfaction of charge 099640370004 in full |
20/03/2520 March 2025 | Satisfaction of charge 099640370001 in full |
20/03/2520 March 2025 | Satisfaction of charge 099640370002 in full |
13/12/2413 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
07/05/247 May 2024 | Registered office address changed from Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 2024-05-07 |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
04/04/244 April 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
15/11/2315 November 2023 | Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 2023-11-15 |
07/06/237 June 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/02/2325 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-20 with updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/07/209 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099640370003 |
09/07/209 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099640370004 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 294 ASKERN ROAD TOLL BAR DONCASTER DN5 0QN ENGLAND |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
14/10/1714 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/09/1723 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
15/09/1715 September 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 30 THE RIDGEWAY DISLEY STOCKPORT SK12 2JQ ENGLAND |
10/08/1610 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099640370002 |
10/08/1610 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099640370001 |
24/07/1624 July 2016 | DIRECTOR APPOINTED MR SIMON MARK THORNTON |
24/07/1624 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERBERT |
21/01/1621 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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