CHESHIRE CURTAINS & INTERIORS LIMITED

89 Churchill Way, Macclesfield, SK11 6AT, Cheshire
StatusACTIVE
Company No.06660312
CategoryPrivate Limited Company
Incorporated30 Jul 2008
Age15 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE CURTAINS & INTERIORS LIMITED is an active private limited company with number 06660312. It was incorporated 15 years, 10 months, 2 days ago, on 30 July 2008. The company address is 89 Churchill Way, Macclesfield, SK11 6AT, Cheshire.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Michael Ian Davidson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Michael Ian Davidson

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Michael Ian Davidson

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-31

Psc name: Michael Davidson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Joanne Mainwaring

Termination date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Michael Davidson

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Ian Davidson

Cessation date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ian Davidson

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr. Michael Ian Davidson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: Stanley Mill Stanley Street Macclesfield Cheshire SK11 6AU

Change date: 2014-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-05-08

Officer name: Michael Davidson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: Director Managing

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-05

Officer name: Company Secretary

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michael davidson / 01/08/2009

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gail mainwaring / 01/08/2009

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael davidson

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed gail mainwaring

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 04/08/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom

Documents

View document PDF

Resolution

Date: 04 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ocs corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ocs directors LIMITED

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/07/08\gbp si 499@1=499\gbp ic 501/1000\

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/07/08\gbp si 500@1=500\gbp ic 1/501\

Documents

View document PDF

Incorporation company

Date: 30 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVO INVENTS LIMITED

8 GEORGE AVENUE,NOTTINGHAM,NG9 1HD

Number:09860277
Status:ACTIVE
Category:Private Limited Company

DURRANT MOORE ASSOCIATES LIMITED

2 STATION VIEW,SCARBOROUGH,YO12 4NG

Number:04320855
Status:ACTIVE
Category:Private Limited Company

FERGUSON SCIENTIFIC LIMITED

19 BRAIKENRIDGE CLOSE,,BS21 5LA

Number:06222033
Status:ACTIVE
Category:Private Limited Company

IMOBILLION LIMITED

UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:06823034
Status:ACTIVE
Category:Private Limited Company

MALAST LTD

30 30 CAMPION ROAD,PETERBOROUGH,PE1 3XF

Number:09108297
Status:ACTIVE
Category:Private Limited Company

SILVER LANE GARAGE (LEEDS) LIMITED

UNIT MOORFIELD HOUSE MOORFIELD ROAD INDUSTRIAL ESTATE,LEEDS,LS19 7BN

Number:08138907
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