SOUTH CHESHIRE CHAMBER PROPERTY LIMITED

02233737
COUZENS BUILDING APOLLO BUCKINGHAM HEALTH SCIENCE CAMPUS CREWE GREEN ROAD CREWE CW1 5DU

Documents

Documents
Date Category Description Pages
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 10 Buy now
27 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 10 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 9 Buy now
20 Dec 2021 officers Termination of appointment of director (Andrew Timothy Butler) 1 Buy now
20 Dec 2021 officers Appointment of director (Mr Andrew John Wood) 2 Buy now
23 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Nov 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 officers Termination of appointment of director (Michael John Wright) 1 Buy now
22 Dec 2020 accounts Annual Accounts 9 Buy now
08 Oct 2020 officers Appointment of director (Mr Michael John Wright) 2 Buy now
07 Oct 2020 officers Termination of appointment of director (Andrew John Wood) 1 Buy now
07 Oct 2020 officers Appointment of director (Mr David Morris) 2 Buy now
07 Oct 2020 officers Change of particulars for secretary (Mrs Madeleine Lisa Abbey) 1 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Christopher Paul Colman) 2 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2019 accounts Annual Accounts 9 Buy now
08 Aug 2019 mortgage Registration of a charge 14 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 officers Termination of appointment of director (Patrick Voller Beeston Grange) 1 Buy now
15 Jan 2019 officers Change of particulars for director (Mr Patrick Voller Beeston Grange) 2 Buy now
15 Jan 2019 officers Change of particulars for director (Mr Patrick Voller Beeston Grange) 2 Buy now
15 Jan 2019 officers Change of particulars for director (Dr Diane Lois Wright) 2 Buy now
10 Dec 2018 officers Termination of appointment of director (Keith James Cutler) 1 Buy now
12 Nov 2018 accounts Annual Accounts 9 Buy now
26 Oct 2018 officers Change of particulars for director (Dr Diane Lois Wright) 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 officers Change of particulars for director (Mr Andrew John Wood) 2 Buy now
13 Dec 2017 accounts Annual Accounts 8 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2017 officers Appointment of director (Mr Andrew Timothy Butler) 2 Buy now
01 Nov 2016 accounts Annual Accounts 5 Buy now
31 Oct 2016 officers Termination of appointment of director (John Dunning) 1 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2016 officers Appointment of secretary (Mrs Madeleine Lisa Abbey) 2 Buy now
13 May 2016 officers Change of particulars for director (Mr Christopher Paul Colman) 2 Buy now
05 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2015 accounts Annual Accounts 11 Buy now
21 Sep 2015 annual-return Annual Return 7 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 officers Termination of appointment of secretary (Jonathan Lee Barnes) 1 Buy now
24 Dec 2014 accounts Annual Accounts 12 Buy now
29 Aug 2014 annual-return Annual Return 7 Buy now
31 Mar 2014 officers Appointment of director (Mr Andy John Wood) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Mark Harding) 1 Buy now
16 Dec 2013 officers Termination of appointment of director (Betty Foster) 1 Buy now
09 Oct 2013 accounts Annual Accounts 13 Buy now
27 Aug 2013 annual-return Annual Return 8 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2013 officers Appointment of director (Mrs Diane Lois Wright) 2 Buy now
25 Jun 2013 officers Termination of appointment of director (Diane Wright) 1 Buy now
24 Jun 2013 officers Appointment of director (Mrs Diane Lois Wright) 2 Buy now
24 Jun 2013 officers Termination of appointment of secretary (Christopher Colman) 1 Buy now
12 Jun 2013 officers Appointment of secretary (Mr Jonathan Lee Barnes) 2 Buy now
11 Jun 2013 officers Appointment of director (Mr Christopher Paul Colman) 2 Buy now
24 Oct 2012 accounts Annual Accounts 14 Buy now
10 Sep 2012 annual-return Annual Return 6 Buy now
22 Jun 2012 resolution Resolution 14 Buy now
02 Mar 2012 officers Appointment of director (Mrs Betty Foster) 2 Buy now
07 Feb 2012 officers Termination of appointment of director (Steven Williams) 1 Buy now
30 Dec 2011 accounts Annual Accounts 16 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
08 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
08 Sep 2010 officers Appointment of director (Mr John Dunning) 2 Buy now
31 Aug 2010 officers Appointment of director (Mr Keith James Cutler) 2 Buy now
27 Aug 2010 officers Appointment of director (Mr Patrick Voller Beeston Grange) 2 Buy now
27 Aug 2010 officers Appointment of director (Mr Steven John Williams) 2 Buy now
27 Aug 2010 officers Termination of appointment of director (Diane Wright) 1 Buy now
27 Aug 2010 officers Termination of appointment of director (Robert Ritchie) 1 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2010 accounts Annual Accounts 13 Buy now
10 Aug 2009 annual-return Annual return made up to 07/08/09 5 Buy now
09 Jul 2009 incorporation Memorandum Articles 5 Buy now
09 Jul 2009 resolution Resolution 3 Buy now
24 Jun 2009 accounts Annual Accounts 15 Buy now
19 Nov 2008 officers Appointment terminated director david leece 1 Buy now
19 Nov 2008 officers Director appointed diane lois wright 2 Buy now
22 Jul 2008 annual-return Annual return made up to 28/06/08 3 Buy now
29 May 2008 accounts Annual Accounts 15 Buy now
19 Jul 2007 annual-return Annual return made up to 28/06/07 4 Buy now
07 Jun 2007 accounts Annual Accounts 15 Buy now
29 Aug 2006 annual-return Annual return made up to 28/06/06 4 Buy now
19 Jun 2006 accounts Annual Accounts 15 Buy now
24 May 2006 officers New director appointed 1 Buy now
17 Feb 2006 officers New director appointed 2 Buy now
12 Dec 2005 officers Director resigned 1 Buy now
28 Nov 2005 officers Director resigned 1 Buy now
12 Sep 2005 annual-return Annual return made up to 28/06/05 4 Buy now
15 Aug 2005 accounts Annual Accounts 14 Buy now
13 Jul 2004 annual-return Annual return made up to 28/06/04 4 Buy now
06 Jul 2004 accounts Annual Accounts 14 Buy now
22 Jul 2003 accounts Annual Accounts 14 Buy now
21 Jul 2003 annual-return Annual return made up to 28/06/03 4 Buy now