C & A PROPERTIES (CHESHIRE) LIMITED
Company Documents
Date | Description |
---|---|
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM EDDISBURY FARM, 36 BUXTON OLD ROAD MACCLESFIELD CHESHIRE SK11 0AE |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/05/1524 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM CROMWELL BARN BANK LANE NORTH RODE CONGLETON CHESHIRE CW12 2PJ |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN WORSWICK / 01/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH WORSWICK / 01/10/2009 |
22/10/0922 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH WORSWICK / 01/10/2009 |
01/06/091 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 1 THOMAS BUILDINGS, NEW STREET PWLLHELI GWYNEDD LL53 5HH |
08/09/078 September 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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