CHESHIRE FINANCIAL DESIGN LIMITED
Status | ACTIVE |
Company No. | 07589996 |
Category | Private Limited Company |
Incorporated | 04 Apr 2011 |
Age | 13 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
CHESHIRE FINANCIAL DESIGN LIMITED is an active private limited company with number 07589996. It was incorporated 13 years, 1 month, 27 days ago, on 04 April 2011. The company address is Bank House Market Street Bank House Market Street, High Peak, SK23 7AA, Derbyshire.
Company Fillings
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 14 Apr 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carl John Taylor
Change date: 2023-04-04
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl John Taylor
Change date: 2023-04-04
Documents
Change to a person with significant control
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-04
Psc name: Mr Carl John Taylor
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Appoint person director company with name date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-26
Officer name: Mr Stuart Taylor
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl John Taylor
Change date: 2019-07-25
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Change account reference date company current shortened
Date: 26 Mar 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl John Taylor
Change date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl John Taylor
Change date: 2013-11-06
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Change registered office address company with date old address
Date: 02 May 2013
Action Date: 02 May 2013
Category: Address
Type: AD01
Change date: 2013-05-02
Old address: 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Capital allotment shares
Date: 04 Oct 2011
Action Date: 05 Apr 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-04-05
Documents
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carl John Taylor
Documents
Termination director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
ACRE HOUSE,LONDON,NW1 3ER
Number: | 10655362 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09415498 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
492 GREAT WEST ROAD,HOUNSLOW,TW5 0TE
Number: | 08450395 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GLEBE ROAD,KETTERING,NN15 5QU
Number: | 07420876 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL ENGLISH GIFT COMPANY LIMITED
10 QUEENSWAY,,W2 3RX
Number: | 05245849 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 PIONEER ROAD,ANDOVER,SP11 8EZ
Number: | 01847615 |
Status: | ACTIVE |
Category: | Private Limited Company |