CHESHIRE MASONIC PROPERTIES LIMITED.
Status | ACTIVE |
Company No. | 00375364 |
Category | Private Limited Company |
Incorporated | 01 Aug 1942 |
Age | 81 years, 9 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 13 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 24 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Resolution
Date: 17 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 20 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David John Eshelby
Documents
Appoint person director company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Victor Dyson
Documents
Appoint person director company with name
Date: 01 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Young
Documents
Appoint person director company with name
Date: 01 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Ian Cranston
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leyland Preston
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Mcconnell
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Kinsey
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Littlewood
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivor Henry
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Glazier
Documents
Termination director company with name
Date: 31 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Carroll
Documents
Appoint person director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Stephen Arthur Kinsey
Documents
Appoint person director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Littlewood
Documents
Appoint person director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Leyland Preston
Documents
Appoint person director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Peter Edward Carroll
Documents
Appoint person director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ivor James Henry
Documents
Appoint person secretary company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. David John Eshelby
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Viner
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Quayle
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mvgarva
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hinde
Documents
Termination director company with name
Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Cranston
Documents
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
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
Appoint person director company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Roger Thomas Quayle
Documents
Some Companies
6 ST. JOHNS COURT,CHESTER,CH1 1QE
Number: | 03131505 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 1 APPROACH ROAD,LONDON,SW20 8BA
Number: | 05800431 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FARZENS AVENUE,WARWICK,CV34 6DU
Number: | 11574037 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FAULCONBRIDGE WAY,WARWICK,CV34 6EU
Number: | 10848020 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |