CHESHIRE CHEESE ASSETS LIMITED

New Maxdov House New Maxdov House, Prestwich, M25 0AA
StatusACTIVE
Company No.08767879
CategoryPrivate Limited Company
Incorporated08 Nov 2013
Age10 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHESHIRE CHEESE ASSETS LIMITED is an active private limited company with number 08767879. It was incorporated 10 years, 5 months, 21 days ago, on 08 November 2013. The company address is New Maxdov House New Maxdov House, Prestwich, M25 0AA.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2023

Action Date: 27 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-27

Made up date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2023

Action Date: 28 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-28

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2022

Action Date: 17 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087678790004

Charge creation date: 2022-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2022

Action Date: 17 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-17

Charge number: 087678790005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-29

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087678790003

Charge creation date: 2021-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2021

Action Date: 20 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-20

Charge number: 087678790001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2021

Action Date: 20 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-20

Charge number: 087678790002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gita Frank

Change date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Mar 2019

Action Date: 20 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Brunner

Termination date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: Mrs Gita Frank

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manchester piccadilly assets LIMITED\certificate issued on 18/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Brunner

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Incorporation company

Date: 08 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSLINX LIMITED

81 HIGH STREET,NEWMARKET,CB8 8JH

Number:08196886
Status:ACTIVE
Category:Private Limited Company

FRAZER LEWIS PROPERTIES LIMITED

OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ

Number:10035330
Status:ACTIVE
Category:Private Limited Company

HEB UNITS LIMITED

21 FULTON ROAD,LONDON,HA9 0GA

Number:11841698
Status:ACTIVE
Category:Private Limited Company

J.D. BUSH DECORATORS LIMITED

33A WHEELER STREET,KENT,ME14 1UA

Number:05746925
Status:ACTIVE
Category:Private Limited Company

REHAB HAIR LTD

ARCH 22,CHELMSFORD,CM1 1TS

Number:10555678
Status:ACTIVE
Category:Private Limited Company

RICHARD III LEGACY LIMITED

15 WEST WATER CRESCENT,PETERBOROUGH,PE7 8LT

Number:09995843
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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