STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY
Status | ACTIVE |
Company No. | 00721563 |
Category | |
Incorporated | 16 Apr 1962 |
Age | 62 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
STOCKPORT CHAMBER OF COMMERCE AND INDUSTRY is an active with number 00721563. It was incorporated 62 years, 1 month, 3 days ago, on 16 April 1962. The company address is Elliot House Elliot House, Manchester, M3 3WD.
Company Fillings
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Aug 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type dormant
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type dormant
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 30 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type dormant
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type dormant
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type dormant
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type dormant
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 14 Aug 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
Old address: Churchgate House 56 Oxford Street Manchester M60 7HJ
New address: Elliot House 151 Deansgate Manchester M3 3WD
Change date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 28 Jul 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type dormant
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 29 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 28 Jan 2014
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Termination secretary company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Rowe
Documents
Accounts with accounts type dormant
Date: 17 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 30 Jul 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type dormant
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 03 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Allan James Memmott
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Robinson
Documents
Annual return company with made up date no member list
Date: 13 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Accounts with accounts type dormant
Date: 15 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Joanne Rowe
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Bridie Robinson
Change date: 2009-12-01
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/07/09
Documents
Accounts with accounts type dormant
Date: 07 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/07/08
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed joanne rowe
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter heginbotham
Documents
Accounts with accounts type dormant
Date: 11 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/07
Documents
Accounts with accounts type dormant
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/06
Documents
Legacy
Date: 27 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 27/09/06 from: stockport business centre 1 saint peters square stockport cheshire SK1 1NN
Documents
Accounts with accounts type dormant
Date: 06 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/05
Documents
Accounts with accounts type full
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/04
Documents
Resolution
Date: 30 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 29 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/03
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 31/03/03
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/02
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 25 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/01
Documents
Legacy
Date: 22 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 22/06/01 from: victoria house wellington street stockport SK1 3AD
Documents
Resolution
Date: 18 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 02 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/00
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/99
Documents
Legacy
Date: 17 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/07/98
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CLEAR HEALTHCARE (FORRES) LIMITED
BLOCK D, 17,BELFAST,BT3 9LE
Number: | NI657747 |
Status: | ACTIVE |
Category: | Private Limited Company |
485 KINGSLAND ROAD,DALSTON,E8 4AU
Number: | 09983252 |
Status: | ACTIVE |
Category: | Private Limited Company |
267 MAIDSTONE ROAD,RAINHAM,ME8 0HA
Number: | 10847462 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON PARK HOUSE, CARLTON PARK INDUSTRIAL ESTATE,SAXMUNDHAM,IP17 2NL
Number: | 10623316 |
Status: | ACTIVE |
Category: | Private Limited Company |
REBBECK BROTHERS,BOURNEMOUTH,BH2 5AN
Number: | 06261310 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE CORONATION VI LIMITED PARTNERSHIP
STATION HOUSE,ALTRINCHAM,WA14 1EP
Number: | LP012690 |
Status: | ACTIVE |
Category: | Limited Partnership |