CHESHIRE CHILDCARE ALLIANCE LTD.
Status | ACTIVE |
Company No. | 08529780 |
Category | Private Limited Company |
Incorporated | 15 May 2013 |
Age | 11 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
CHESHIRE CHILDCARE ALLIANCE LTD. is an active private limited company with number 08529780. It was incorporated 11 years, 15 days ago, on 15 May 2013. The company address is Bramdean Jacksons Lane Bramdean Jacksons Lane, Stockport, SK7 5JW, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 12 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts amended with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 May 2019
Category: Accounts
Type: AAMD
Made up date: 2019-05-31
Documents
Resolution
Date: 21 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Capital allotment shares
Date: 20 May 2020
Action Date: 20 May 2020
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2020-05-20
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 20 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Reynolds
Notification date: 2020-05-20
Documents
Appoint person secretary company with name date
Date: 20 May 2020
Action Date: 20 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-20
Officer name: Mr Darren Reynolds
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type micro entity
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: 21 Jul 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Reynolds
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
New address: Bramdean Jacksons Lane Hazel Grove Stockport SK7 5JW
Old address: 41 Coniston Drive Coniston Drive Handforth Wilmslow Cheshire SK9 3NN
Change date: 2017-05-19
Documents
Accounts with accounts type micro entity
Date: 06 Apr 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: 19 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 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: 24 Jul 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Some Companies
17 WHITEFIELD ROAD,TUNBRIDGE WELLS,TN4 9UB
Number: | 05842944 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CODE COURT,LONDON,NW2 7FG
Number: | 07679919 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BARI CLOSE,BARNSLEY,S73 9NX
Number: | 08200649 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACES INSULATION & VENTILATION SERVICES LIMITED
CITY MILLS PEEL STREET,LEEDS,LS27 8QL
Number: | 08055610 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MORGAN DIAS IMMIGRATION LIMITED
4TH FLOOR FOUNTAIN PRECINCT,SHEFFIELD,S1 2JA
Number: | 05978127 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 04112274 |
Status: | ACTIVE |
Category: | Private Limited Company |