CHESHIRE CHEESE ASSETS LIMITED
Status | ACTIVE |
Company No. | 08767879 |
Category | Private Limited Company |
Incorporated | 08 Nov 2013 |
Age | 10 years, 5 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 20 Mar 2019
Action Date: 20 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-20
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Mar 2015
Category: Gazette
Type: DISS40
Documents
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
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
Appoint person director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Brunner
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Some Companies
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 |
21 FULTON ROAD,LONDON,HA9 0GA
Number: | 11841698 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A WHEELER STREET,KENT,ME14 1UA
Number: | 05746925 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCH 22,CHELMSFORD,CM1 1TS
Number: | 10555678 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WEST WATER CRESCENT,PETERBOROUGH,PE7 8LT
Number: | 09995843 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |