CHEDGOLD LIMITED
Status | ACTIVE |
Company No. | 03575605 |
Category | Private Limited Company |
Incorporated | 04 Jun 1998 |
Age | 25 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CHEDGOLD LIMITED is an active private limited company with number 03575605. It was incorporated 25 years, 11 months, 26 days ago, on 04 June 1998. The company address is 1 Knowsley Street, Manchester, M8 8QN, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2024
Action Date: 27 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-27
Charge number: 035756050008
Documents
Capital cancellation shares
Date: 01 Mar 2024
Action Date: 26 Feb 2024
Category: Capital
Type: SH06
Capital : 740 GBP
Date: 2024-02-26
Documents
Capital return purchase own shares
Date: 01 Mar 2024
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-27
Old address: C/O Abbey & Co Associates 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD
New address: 1 Knowsley Street Manchester M8 8QN
Documents
Appoint person director company with name date
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-27
Officer name: Mr Hanif Ahmed Mohmed
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-27
Officer name: Mohmed Saeed Munshi
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muaaz Saeed Munshi
Termination date: 2024-02-27
Documents
Capital cancellation shares
Date: 27 Feb 2024
Action Date: 26 Feb 2024
Category: Capital
Type: SH06
Capital : 740 GBP
Date: 2024-02-26
Documents
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Notification of a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rehana Munshi
Notification date: 2024-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Muaaz Saeed Munshi
Change date: 2024-02-26
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohmed Saeed Munshi
Change date: 2024-02-26
Documents
Cessation of a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-26
Psc name: Citymeade Limited
Documents
Mortgage satisfy charge full
Date: 31 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Capital allotment shares
Date: 12 Dec 2023
Action Date: 01 Jan 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-01-01
Documents
Capital name of class of shares
Date: 07 Dec 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 20 Nov 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 20 Nov 2023
Category: Capital
Type: SH10
Documents
Notification of a person with significant control
Date: 17 Nov 2023
Action Date: 15 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Citymeade Limited
Notification date: 2023-11-15
Documents
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035756050007
Documents
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035756050006
Documents
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035756050005
Documents
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035756050004
Documents
Accounts with accounts type full
Date: 25 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type full
Date: 07 Jan 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change account reference date company current shortened
Date: 28 Sep 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-28
New date: 2021-09-27
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type full
Date: 01 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Capital allotment shares
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-29
Capital : 1,000 GBP
Documents
Accounts with accounts type full
Date: 08 Jan 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change account reference date company current shortened
Date: 28 Sep 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-28
Made up date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Capital name of class of shares
Date: 06 Feb 2020
Category: Capital
Type: SH08
Documents
Mortgage satisfy charge full
Date: 01 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 16 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Muaaz Saeed Munshi
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Mohmed Saeed Munshi
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Muaaz Saeed Munshi
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2015
Action Date: 04 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-04
Charge number: 035756050006
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Sep 2015
Action Date: 04 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-04
Charge number: 035756050007
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2015
Action Date: 27 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035756050005
Charge creation date: 2015-08-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2015
Action Date: 12 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-12
Charge number: 035756050004
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton BL3 6NE United Kingdom
Documents
Accounts with accounts type small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Change registered office address company with date old address
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-29
Old address: C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom
Documents
Change person director company with change date
Date: 22 Nov 2011
Action Date: 15 Jun 1998
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Saeed Munshi
Change date: 1998-06-15
Documents
Accounts with accounts type small
Date: 04 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Old address: 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE
Change date: 2011-07-12
Documents
Accounts with accounts type small
Date: 05 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Termination secretary company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rehana Munshi
Documents
Accounts with accounts type small
Date: 06 Dec 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 16 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type small
Date: 16 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 08/06/07 from: 271 derby street bolton BL3 6LA
Documents
Accounts with accounts type small
Date: 27 Mar 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Legacy
Date: 04 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 03 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
Some Companies
THE CHESTNUTS,TAKELEY,CM22 6QJ
Number: | 11071031 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ST THOMAS'S ROAD,LANCASHIRE,PR7 1JE
Number: | 04577339 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA
Number: | 11141890 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,DUDLEY,DY1 2AA
Number: | 09698000 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED STRIPE DESIGN AGENCY LIMITED
MILL HOUSE,GREAT ELLINGHAM,NR17 1LE
Number: | 02850846 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SANDY LANE,CHIPPENHAM,SN15 2PZ
Number: | 10735795 |
Status: | ACTIVE |
Category: | Private Limited Company |