CHESHIRE MAINTENANCE & DEVELOPMENTS LIMITED

C/O Connaughton & Co Boulton House, 2nd Floor C/O Connaughton & Co Boulton House, 2nd Floor, Manchester, M1 3HY, England
StatusACTIVE
Company No.06583490
CategoryPrivate Limited Company
Incorporated02 May 2008
Age16 years, 30 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE MAINTENANCE & DEVELOPMENTS LIMITED is an active private limited company with number 06583490. It was incorporated 16 years, 30 days ago, on 02 May 2008. The company address is C/O Connaughton & Co Boulton House, 2nd Floor C/O Connaughton & Co Boulton House, 2nd Floor, Manchester, M1 3HY, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2023

Action Date: 28 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-29

New date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-30

New date: 2021-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-30

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Benjamin Charles Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

New address: C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY

Old address: Boulton House 2nd Floor 17-21 Chorlton Street Manchester Lancashire M1 3HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-14

New address: Boulton House 2Nd Floor 17-21 Chorlton Street Manchester Lancashire M1 3HY

Old address: 112 Urmston Lane Stretford Manchester Greater Manchester M32 9BQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065834900003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065834900002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Charles Smith

Change date: 2012-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-01

Officer name: Mr Benjamin Charles Smith

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin Charles Smith

Change date: 2011-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Charles Smith

Change date: 2011-05-18

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Charles Smith

Change date: 2011-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: Joanna Kate Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 20/10/2008 from 255 monton road monton eccles manchester M30 9PS lancashire

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed joanna kate smith

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian smith

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director highstone directors LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary highstone secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr ben smith

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr ian smith

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Address

Type: 287

Description: Registered office changed on 14/05/2008 from c/o haskell woolfe 112 urmston lane stretford manchester M32 9BQ england

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr ben smith

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Capital

Type: 88(2)

Description: Ad 02/05/08\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Incorporation company

Date: 02 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 DARTMOUTH PARK HILL (FREEHOLD) LTD

27A DARTHMOUTH PARK HILL,LONDON,NW5 1HP

Number:08522942
Status:ACTIVE
Category:Private Limited Company

BRABCO 1704 LIMITED

UNIT 9,BUXTON,SK17 9RZ

Number:10971049
Status:ACTIVE
Category:Private Limited Company

CENTRAL PAYROLL LIMITED

UNITS 14-15 THE OLD QUARRY,WESTON-SUPER-MARE,BS22 9LF

Number:05079742
Status:ACTIVE
Category:Private Limited Company

MARAKI INTERNATIONAL LIMITED

10955851: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10955851
Status:ACTIVE
Category:Private Limited Company

MELBOURNE HSE. MANAGEMENT LIMITED

2 PHYSIC PLACE,LONDON,SW3 4HQ

Number:09870998
Status:ACTIVE
Category:Private Limited Company

RESINOUS CASTINGS YORKSHIRE LTD

62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS

Number:09235076
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