CHESHIRE PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 Kempton Way Macclesfield SK10 2WB on 2023-08-01 |
29/07/2329 July 2023 | Application to strike the company off the register |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
26/07/2326 July 2023 | Previous accounting period shortened from 2023-07-31 to 2023-06-30 |
26/07/2326 July 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/11/2224 November 2022 | Director's details changed for Mr Steven Gregory on 2022-11-24 |
24/11/2224 November 2022 | Change of details for Mr Steven Gregory as a person with significant control on 2022-11-24 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/08/211 August 2021 | Confirmation statement made on 2021-07-31 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/01/2118 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/12/2012 December 2020 | REGISTERED OFFICE CHANGED ON 12/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG |
31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/02/2013 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/03/195 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/04/1823 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GREGORY |
27/09/1727 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/07/1431 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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