CHEDDLETON WAY MANAGEMENT COMPANY (2005) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

02/08/242 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Termination of appointment of Peter Barlow as a director on 2021-06-14

View Document

18/06/2118 June 2021 Appointment of Mr Mark Richard Woods as a director on 2021-06-14

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

21/04/2021 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 23/12/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW SAVAGE

View Document

10/03/1510 March 2015 17/12/14 NO MEMBER LIST

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM C/O WAINHOMES CEDARWOOD 2 KELVIN CLOSE BIRCHWOOD WARRINGTON WA3 7PB

View Document

27/02/1527 February 2015 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 17/12/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 17/12/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/02/127 February 2012 17/12/11 NO MEMBER LIST

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED PETER BARLOW

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE

View Document

10/03/1110 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 17/12/10 NO MEMBER LIST

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 17/12/09 NO MEMBER LIST

View Document

02/02/102 February 2010 SECRETARY APPOINTED MR ANDREW SAVAGE

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM UNIT 6 HARVARD COURT QUAY BUSINESS CENTRE WINWICK QUAY WARRINGTON CHESHIRE WA2 8LT

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN BEBBINGTON

View Document

09/06/099 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 17/12/07

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 17/12/06

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 17/12/05

View Document

17/12/0417 December 2004 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