CHESHIRE MAINTENANCE & DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06583490 |
Category | Private Limited Company |
Incorporated | 02 May 2008 |
Age | 16 years, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 13 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065834900003
Documents
Mortgage create with deed with charge number
Date: 02 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065834900002
Documents
Mortgage satisfy charge full
Date: 02 Jul 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Smith
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Legacy
Date: 20 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed joanna kate smith
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian smith
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director highstone directors LIMITED
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary highstone secretaries LIMITED
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr ben smith
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr ian smith
Documents
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
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr ben smith
Documents
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
Some Companies
27 DARTMOUTH PARK HILL (FREEHOLD) LTD
27A DARTHMOUTH PARK HILL,LONDON,NW5 1HP
Number: | 08522942 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,BUXTON,SK17 9RZ
Number: | 10971049 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 14-15 THE OLD QUARRY,WESTON-SUPER-MARE,BS22 9LF
Number: | 05079742 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |