CULCHETH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Secretary's details changed for Mrs Janet Eden on 2021-11-05

View Document

15/11/2115 November 2021 Director's details changed for Mrs Janet Eden on 2021-11-05

View Document

15/11/2115 November 2021 Director's details changed for Dr Robert David Eden on 2021-11-05

View Document

15/11/2115 November 2021 Change of details for Mrs Janet Eden as a person with significant control on 2021-11-05

View Document

15/11/2115 November 2021 Change of details for Dr Robert David Eden as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LLOYD PIGGOTT WELLINGTON HOUSE 39/41 PICCADILLY MANCHESTER GREATER MANCHESTER M1 1LQ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

23/03/1623 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 76 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3SU

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/05/1120 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET EDEN / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ROBERT DAVID EDEN / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDEN / 10/01/2008

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET EDEN / 10/01/2008

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: STARR & CO CHARTERED ACCOUNTANTS 76 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3SU

View Document

13/04/0513 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: HEATHER HOUSE 473 WARRINGTON ROAD CULCHETH WARRINGTON CHESHIRE WA3 5QU

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/12/0220 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 COMPANY NAME CHANGED KINDON PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 51 TWEEDSMUIR CLOSE CINNAMON BROW WARRINGTON CHESHIRE WA2 0EL

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED MOTIONCHOOSE LIMITED CERTIFICATE ISSUED ON 16/05/01

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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