CHESHIRE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

09/04/259 April 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

20/03/2520 March 2025 Satisfaction of charge 099640370003 in full

View Document

20/03/2520 March 2025 Satisfaction of charge 099640370004 in full

View Document

20/03/2520 March 2025 Satisfaction of charge 099640370001 in full

View Document

20/03/2520 March 2025 Satisfaction of charge 099640370002 in full

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/05/247 May 2024 Registered office address changed from Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH England to Silkstone House Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 2024-05-07

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/11/2315 November 2023 Registered office address changed from Accounting Angels Ltd First Floor, Station Hotel Conisbrough Doncaster South Yorkshire DN12 3DD England to Accounting Angels Ltd, the Hattersley Buildings, White Lee Road Swinton Mexborough S64 8BH on 2023-11-15

View Document

07/06/237 June 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099640370003

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099640370004

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 294 ASKERN ROAD TOLL BAR DONCASTER DN5 0QN ENGLAND

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

14/10/1714 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

15/09/1715 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 30 THE RIDGEWAY DISLEY STOCKPORT SK12 2JQ ENGLAND

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099640370002

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099640370001

View Document

24/07/1624 July 2016 DIRECTOR APPOINTED MR SIMON MARK THORNTON

View Document

24/07/1624 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERBERT

View Document

21/01/1621 January 2016 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