M I A PROPERTIES (CHEADLE) LIMITED

3 Downs End, Knutsford, WA16 8BQ, Cheshire, United Kingdom
StatusACTIVE
Company No.09801539
CategoryPrivate Limited Company
Incorporated30 Sep 2015
Age8 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

M I A PROPERTIES (CHEADLE) LIMITED is an active private limited company with number 09801539. It was incorporated 8 years, 8 months, 20 days ago, on 30 September 2015. The company address is 3 Downs End, Knutsford, WA16 8BQ, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-30

Psc name: Michael Iveson Ashworth

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Iveson Ashworth

Change date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Iveson Ashworth

Change date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-30

Psc name: Michael Iveson Ashworth

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Ashworth

Change date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Old address: C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL United Kingdom

New address: 3 Downs End Knutsford Cheshire WA16 8BQ

Change date: 2023-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

New address: C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL

Old address: 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 06 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098015390001

Charge creation date: 2022-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2019

Action Date: 21 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-21

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 21 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Iveson Ashworth

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-30

Officer name: Michael Iverson Ashworth

Documents

View document PDF

Incorporation company

Date: 30 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL CHANNEL TIMBER SUPPLIES LIMITED

39 ASHTON VALE ROAD,BRISTOL,BS3 2HW

Number:01652711
Status:ACTIVE
Category:Private Limited Company

BROCHUREPRINTER.COM LIMITED

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:06845277
Status:ACTIVE
Category:Private Limited Company

DOORNBOS EQUIPMENT LIMITED

1 THE GREEN,RICHMOND,TW9 1PL

Number:04106622
Status:ACTIVE
Category:Private Limited Company

LOWESTOFT SELF STORAGE LIMITED

LOTHING HOUSE QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:08528631
Status:ACTIVE
Category:Private Limited Company

S.A.F ELECTRICS LTD

24 BEAULIEU CLOSE,BRACKNELL,RG12 9QL

Number:05854917
Status:ACTIVE
Category:Private Limited Company

STEVEN J THIERENS LTD

3 DERMOT MURPHY CLOSE,MANCHESTER,M20 1FQ

Number:11830642
Status:ACTIVE
Category:Private Limited Company

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