CHESHIRE VIEW HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Miss Sherri Farr on 2025-07-10

View Document

09/07/259 July 2025 NewCurrent accounting period shortened from 2026-02-28 to 2025-11-30

View Document

20/03/2520 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

22/05/2322 May 2023 Appointment of Miss Sherri Farr as a director on 2023-05-22

View Document

21/04/2321 April 2023 Amended micro company accounts made up to 2023-02-28

View Document

27/03/2327 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/09/2227 September 2022 Change of details for Mr Robert Bailey as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr Robert Bailey on 2022-09-27

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 37 WEST STREET CONGLETON CHESHIRE CW12 1JN UNITED KINGDOM

View Document

20/05/2020 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

01/04/191 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

19/04/1819 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/10/179 October 2017 DIRECTOR APPOINTED ROBERT BAILEY

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED CHESHIRE VIEW PROPERTY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/07/17

View Document

24/07/1724 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/02/1629 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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