CHESHIRE MARTIAL ARTS CENTRE LIMITED
Status | ACTIVE |
Company No. | 03093846 |
Category | Private Limited Company |
Incorporated | 22 Aug 1995 |
Age | 28 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHESHIRE MARTIAL ARTS CENTRE LIMITED is an active private limited company with number 03093846. It was incorporated 28 years, 9 months, 14 days ago, on 22 August 1995. The company address is 6 Edenbridge Gardens 6 Edenbridge Gardens, Warrington, WA4 5FH, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
New address: 6 Edenbridge Gardens Appleton Warrington Cheshire WA4 5FH
Change date: 2020-01-31
Old address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
New address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX
Old address: C/O Steven Glicher & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL
Change date: 2019-10-01
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 15 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Graham
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Paul Graham
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 14 Oct 2010
Action Date: 14 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-14
Old address: Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Paul Graham
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Buckley Hall
Documents
Appoint person secretary company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Graham
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr paul graham
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gabrielle laidlaw
Documents
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: 43/45 middle hillgate stockport cheshire SK1 3DG
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/01; full list of members
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/99; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/98; no change of members
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/96; full list of members
Documents
Legacy
Date: 20 May 1996
Category: Address
Type: 287
Description: Registered office changed on 20/05/96 from: 2 mount street manchester M2 5WQ
Documents
Legacy
Date: 03 Oct 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 30/08/95--------- £ si 97@1=97 £ ic 1/98
Documents
Legacy
Date: 11 Sep 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Some Companies
3R SOLUTIONS (HOLDINGS) LIMITED
7-11 MELVILLE STREET,EDINBURGH,EH3 7PE
Number: | SC477409 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 11480951 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 09498612 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRONTE AVENUE,DONCASTER,DN4 9EH
Number: | 11509160 |
Status: | ACTIVE |
Category: | Private Limited Company |
27A CANFIELD PLACE,WEST HAMPSTEAD,NW6 3BT
Number: | 02659670 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SMALLBROOK QUEENSWAY,BIRMINGHAM,B5 4EN
Number: | 09582307 |
Status: | ACTIVE |
Category: | Private Limited Company |