CHESHIRE AND WARRINGTON SOCIAL ENTERPRISE PARTNERSHIP LIMITED

06773615
QUEENS HOUSE ANNEX QUEENS ROAD CHESTER UNITED KINGDOM CH1 3BQ

Documents

Documents
Date Category Description Pages
13 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
28 May 2019 gazette Gazette Notice Voluntary 1 Buy now
16 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Apr 2019 officers Termination of appointment of director (David John Scott) 1 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
18 Dec 2018 officers Termination of appointment of director (Kenneth Paul Clemens) 1 Buy now
18 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 6 Buy now
19 Dec 2016 accounts Annual Accounts 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2016 officers Termination of appointment of director (Matthew James Lanham) 1 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2015 accounts Annual Accounts 6 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
12 Jan 2015 officers Termination of appointment of director (Anne Mary Davies) 1 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
13 Jan 2014 officers Change of particulars for director (Mr David John Scott) 2 Buy now
05 Jan 2014 accounts Annual Accounts 6 Buy now
11 Jan 2013 annual-return Annual Return 6 Buy now
11 Jan 2013 officers Appointment of director (Mrs Anne Mary Davies) 2 Buy now
07 Jan 2013 accounts Annual Accounts 9 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 1 Buy now
06 Sep 2011 officers Termination of appointment of director (Alison Roylance-White) 1 Buy now
27 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 officers Termination of appointment of director (Anne Davies) 1 Buy now
27 Jul 2011 officers Change of particulars for director (Mr David John Scott) 2 Buy now
11 Jan 2011 annual-return Annual Return 7 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
22 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 officers Appointment of secretary (Mr Gary Noel Cliffe) 1 Buy now
09 Feb 2010 annual-return Annual Return 17 Buy now
28 Jan 2010 officers Appointment of director (Mr Kenneth Paul Clemens) 2 Buy now
11 Jan 2010 officers Appointment of director (David John Scott) 3 Buy now
12 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Jul 2009 officers Director appointed alison elizabeth roylance-white 2 Buy now
06 Jun 2009 officers Director appointed gary noel cliffe 2 Buy now
15 Dec 2008 incorporation Incorporation Company 21 Buy now