CHESHIRE MASONIC PROPERTIES LIMITED.

Ashcroft House Ashcroft House, Timperley, WA15 7AB, Altrincham
StatusACTIVE
Company No.00375364
CategoryPrivate Limited Company
Incorporated01 Aug 1942
Age81 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE MASONIC PROPERTIES LIMITED. is an active private limited company with number 00375364. It was incorporated 81 years, 9 months, 20 days ago, on 01 August 1942. The company address is Ashcroft House Ashcroft House, Timperley, WA15 7AB, Altrincham.



Company Fillings

Termination director company with name termination date

Date: 14 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edward Medland

Termination date: 2024-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2024

Action Date: 16 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003753640002

Charge creation date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Eeles

Appointment date: 2023-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Edward Medland

Cessation date: 2023-03-24

Documents

View document PDF

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2023

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-28

Capital : 130,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-24

Officer name: David Osborne

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: His Honour Judge Simon Edward Medland

Appointment date: 2022-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Edward Medland

Notification date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: David Victor Dyson

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-28

Psc name: David Victor Dyson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-06

Psc name: Stephen Charles Teare

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-01

Officer name: Mr Stephen Charles Teare

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-06

Officer name: Mr Stephen Charles Teare

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 05 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-05

Psc name: Paul Michael Cavanagh

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-28

Officer name: Paul Michael Cavanagh

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-05

Officer name: Paul Michael Cavanagh

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2020

Action Date: 20 Jul 2020

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Simpson

Appointment date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Osborne

Appointment date: 2020-07-20

Documents

View document PDF

Resolution

Date: 17 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Paul Michael Cavanagh

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael George Leese

Cessation date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Michael George Leese

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Michael Cavanagh

Appointment date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-31

Officer name: Michael George Leese

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Cavanagh

Appointment date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Nolan

Appointment date: 2019-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Stewart Gamwell

Termination date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Victor Dyson

Notification date: 2018-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-03

Psc name: Alan Glazier

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: Alan Glazier

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Mr David Victor Dyson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-16

Officer name: Mr Michael George Leese

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-16

Officer name: David John Eshelby

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Leese

Appointment date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Mr Roderick Stewart Gamwell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ian Cranston

Termination date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Eshelby

Termination date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Alan Glazier

Appointment date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-05

Officer name: David Richard Meacher-Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Jan 2015

Action Date: 28 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-11-28

Form type: AR01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr. Stephen Arthur Kinsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr. David Richard Meacher-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Young

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Victor Dyson

Termination date: 2014-10-01

Documents

View document PDF

Resolution

Date: 26 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption full

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David John Eshelby

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Victor Dyson

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Young

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Ian Cranston

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leyland Preston

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Mcconnell

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kinsey

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Littlewood

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivor Henry

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Glazier

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Carroll

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Arthur Kinsey

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Littlewood

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Leyland Preston

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Peter Edward Carroll

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ivor James Henry

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. David John Eshelby

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Viner

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Quayle

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mvgarva

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hinde

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cranston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Roger Thomas Quayle

Documents

View document PDF


Some Companies

APPLE SOUND LTD

6 ST. JOHNS COURT,CHESTER,CH1 1QE

Number:03131505
Status:ACTIVE
Category:Private Limited Company

CADPLAN SOLUTIONS LIMITED

NO 1 APPROACH ROAD,LONDON,SW20 8BA

Number:05800431
Status:ACTIVE
Category:Private Limited Company

GREAT GIFT IDEAS LTD

20 FARZENS AVENUE,WARWICK,CV34 6DU

Number:11574037
Status:ACTIVE
Category:Private Limited Company

ORTROI LTD

18 FAULCONBRIDGE WAY,WARWICK,CV34 6EU

Number:10848020
Status:ACTIVE
Category:Private Limited Company

PMRN LTD

206 HOLBROOK LANE,COVENTRY,CV6 4DD

Number:10756437
Status:ACTIVE
Category:Private Limited Company

S KENT CONSTRUCTION SERVICES LTD

2 HUNTERS BUILDINGS,STOCKTON-ON-TEES,TS18 3QZ

Number:10535723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source