CHESHIRE HOME ACQUISITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

29/05/2529 May 2025 Director's details changed for Mrs Laura Jayne Barnes on 2025-05-29

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 PREVSHO FROM 31/05/2020 TO 30/05/2020

View Document

24/06/2024 June 2020 SECOND FILING OF AP01 FOR NICHOLAS CHARLES BARNES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES BARNES / 01/05/2017

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES BARNES / 01/05/2017

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM TWO HOOTS BARN YEW TREE FARM KNUTSFORD ROAD, MOBBERLEY KNUTSFORD CHESHIRE WA16 7BG ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 SAIL ADDRESS CREATED

View Document

18/05/2018 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA JAYNE BARNES / 15/05/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES BARNES / 15/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM THE WOODLANDS HALL LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7AE ENGLAND

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JAYNE BARNES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES BARNES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM C/O BILSDALE PROPERTIES LTD FOUNTAIN COURT, 12 BRUNTCLIFFE WAY MORLEY, LEEDS LS27 0JG ENGLAND

View Document

02/06/152 June 2015 ADOPT ARTICLES 19/05/2015

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHENKIN

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR NICHOLAS CHARLES BARNES

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MRS LAURA JAYNE BARNES

View Document

15/05/1515 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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