CHURCHFIELDS (CHESHIRE) HOLDINGS LIMITED

Reedham House Reedham House, Manchester, M3 2PJ, United Kingdom
StatusACTIVE
Company No.10098340
CategoryPrivate Limited Company
Incorporated01 Apr 2016
Age8 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

CHURCHFIELDS (CHESHIRE) HOLDINGS LIMITED is an active private limited company with number 10098340. It was incorporated 8 years, 2 months, 4 days ago, on 01 April 2016. The company address is Reedham House Reedham House, Manchester, M3 2PJ, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 19 Apr 2024

Action Date: 21 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-22

New date: 2023-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2024

Action Date: 22 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-23

New date: 2023-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2023

Action Date: 23 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-24

New date: 2022-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2022

Action Date: 24 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-24

Made up date: 2021-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2021

Action Date: 25 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-26

New date: 2020-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: James David Albert Irlam

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-18

Psc name: Churchfield (Cheshire) Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-18

Psc name: Lisa Shields

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James David Albert Irlam

Cessation date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2019

Action Date: 26 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-27

New date: 2018-04-26

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James David Albert Irlam

Change date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-29

Psc name: Mr James David Albert Irlam

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2019

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-28

Psc name: James David Albert Irlam

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Ms Lisa Shields

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2019

Action Date: 27 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-27

Made up date: 2018-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Albert Irlam

Appointment date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-28

Made up date: 2017-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2017

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Shields

Notification date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Chaney

Cessation date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Ms Lisa Shields

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Chaney

Termination date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-05

Charge number: 100983400001

Documents

View document PDF

Incorporation company

Date: 01 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK COMPLEX CARE LIMITED

CARE OF BTG ADVISORY LLP, 31,LONDON,E14 5NR

Number:07549117
Status:LIQUIDATION
Category:Private Limited Company

CTRI LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10596048
Status:ACTIVE
Category:Private Limited Company

FACE LONDON LTD

553 HIGH ROAD,WEMBLEY,HA0 2DW

Number:11030764
Status:ACTIVE
Category:Private Limited Company

FIS CONSULTING LTD

UNIT 24 WILFORD INDUSTRIAL ESTATE,NOTTINGHAM,NG11 7EP

Number:10423234
Status:ACTIVE
Category:Private Limited Company

HATCHED CONSULTING LIMITED

14 BRIDGE ROAD,TWICKENHAM,TW1 1RE

Number:11781475
Status:ACTIVE
Category:Private Limited Company

MALMIK PEST CONTROL LTD

45 PICTON GROVE,BIRMINGHAM,B13 0LR

Number:08193446
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