CHESHIRE OFFICE PARK LIMITED

02772116
BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET

Documents

Documents
Date Category Description Pages
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Dec 2023 accounts Annual Accounts 7 Buy now
06 Nov 2023 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
02 Sep 2023 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
30 Aug 2023 capital Return of Allotment of shares 3 Buy now
29 Aug 2023 capital Return of Allotment of shares 3 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2022 accounts Annual Accounts 7 Buy now
03 Nov 2022 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
25 May 2022 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
20 Dec 2021 accounts Annual Accounts 7 Buy now
25 Nov 2021 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
15 May 2021 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2021 accounts Annual Accounts 7 Buy now
12 Nov 2020 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jul 2020 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 5 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
02 May 2019 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
20 Dec 2018 accounts Annual Accounts 7 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 officers Change of particulars for director (Mr Carl Alexander Lewis) 2 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2017 accounts Annual Accounts 7 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Annual Accounts 7 Buy now
30 Dec 2015 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 13 Buy now
20 Dec 2012 annual-return Annual Return 5 Buy now
01 Aug 2012 accounts Annual Accounts 5 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
01 Sep 2011 accounts Annual Accounts 5 Buy now
20 Dec 2010 accounts Annual Accounts 5 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
30 Dec 2009 annual-return Annual Return 4 Buy now
30 Dec 2009 officers Change of particulars for director (John David Henley) 2 Buy now
30 Dec 2009 officers Change of particulars for director (Mr Carl Alexander Lewis) 2 Buy now
30 Dec 2009 officers Change of particulars for secretary (John David Henley) 1 Buy now
28 Jul 2009 accounts Annual Accounts 6 Buy now
18 Dec 2008 annual-return Return made up to 09/12/08; full list of members 4 Buy now
06 Oct 2008 accounts Annual Accounts 6 Buy now
31 Dec 2007 annual-return Return made up to 09/12/07; full list of members 2 Buy now
19 Nov 2007 mortgage Particulars of mortgage/charge 6 Buy now
19 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Oct 2007 accounts Annual Accounts 6 Buy now
10 Sep 2007 address Location of register of members 1 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: 13 park road estate park road timperley cheshire WA14 5QH 1 Buy now
24 Jan 2007 accounts Annual Accounts 6 Buy now
09 Jan 2007 annual-return Return made up to 09/12/06; full list of members 7 Buy now
31 Jan 2006 annual-return Return made up to 09/12/05; full list of members 7 Buy now
17 Jan 2006 accounts Annual Accounts 6 Buy now
05 Oct 2005 mortgage Particulars of mortgage/charge 5 Buy now
05 Oct 2005 mortgage Particulars of mortgage/charge 5 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: establishment 1ST floor manchester house 18-20 bridge street manchester M3 3DS 1 Buy now
13 Jan 2005 accounts Annual Accounts 9 Buy now
13 Jan 2005 annual-return Return made up to 09/12/04; full list of members 7 Buy now
09 Jul 2004 address Registered office changed on 09/07/04 from: shipgate house shipgate street chester cheshire CH1 1RT 1 Buy now
06 Feb 2004 annual-return Return made up to 09/12/03; full list of members 7 Buy now
06 Feb 2004 accounts Annual Accounts 5 Buy now
17 Jan 2003 annual-return Return made up to 09/12/02; full list of members 7 Buy now
17 Jan 2003 accounts Annual Accounts 5 Buy now
18 Jun 2002 accounts Annual Accounts 5 Buy now
27 Mar 2002 accounts Annual Accounts 5 Buy now
08 Jan 2002 annual-return Return made up to 09/12/01; full list of members 6 Buy now
17 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2001 address Registered office changed on 28/08/01 from: 5 heritage court lower bridge street chester CH1 1RD 1 Buy now
16 Feb 2001 annual-return Return made up to 09/12/00; full list of members 6 Buy now
30 May 2000 accounts Annual Accounts 5 Buy now
10 Dec 1999 annual-return Return made up to 09/12/99; full list of members 6 Buy now
23 Sep 1999 accounts Annual Accounts 5 Buy now
16 Apr 1999 change-of-name Certificate Change Of Name Company 3 Buy now
16 Apr 1999 accounts Annual Accounts 12 Buy now
16 Apr 1999 accounts Annual Accounts 12 Buy now
01 Apr 1999 annual-return Return made up to 09/12/98; full list of members 13 Buy now
28 Nov 1997 annual-return Return made up to 09/12/97; no change of members 8 Buy now
27 Jan 1997 mortgage Particulars of mortgage/charge 6 Buy now
25 Jan 1997 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 1997 mortgage Particulars of mortgage/charge 7 Buy now
21 Jan 1997 annual-return Return made up to 09/12/96; no change of members 7 Buy now
05 Feb 1996 mortgage Particulars of mortgage/charge 7 Buy now
10 Jan 1996 mortgage Particulars of mortgage/charge 3 Buy now