CHESHIRE CURTAINS & INTERIORS LIMITED
Status | ACTIVE |
Company No. | 06660312 |
Category | Private Limited Company |
Incorporated | 30 Jul 2008 |
Age | 15 years, 10 months, 2 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 11 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 08 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 09 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michael davidson / 01/08/2009
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gail mainwaring / 01/08/2009
Documents
Legacy
Date: 30 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael davidson
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed gail mainwaring
Documents
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
Resolution
Date: 04 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ocs corporate secretaries LIMITED
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ocs directors LIMITED
Documents
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
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
Some Companies
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 |
19 BRAIKENRIDGE CLOSE,,BS21 5LA
Number: | 06222033 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ
Number: | 06823034 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |