CHESHIRE KITCHEN PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-27 with updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-02-29 |
| 02/07/242 July 2024 | Termination of appointment of David James Turner as a director on 2024-06-28 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 24/02/2324 February 2023 | Change of details for Mr Sean Cooper as a person with significant control on 2022-04-01 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-13 with updates |
| 24/02/2324 February 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
| 06/02/236 February 2023 | Appointment of Mr David James Turner as a director on 2023-01-01 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 04/05/224 May 2022 | Director's details changed for Mr Sean Cooper on 2022-04-01 |
| 04/05/224 May 2022 | Change of details for Mr Sean Cooper as a person with significant control on 2022-04-01 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/01/218 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
| 14/11/1914 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN COOPER / 06/02/2019 |
| 06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR SEAN COOPER / 06/02/2019 |
| 25/09/1825 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN COOPER / 10/02/2018 |
| 23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN COOPER |
| 23/01/1823 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018 |
| 27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 21 APPLEBY CRESCENT MOBBERLEY KNUTSFORD WA16 7GB ENGLAND |
| 24/02/1724 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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