CHESHIRE BARN HOMES LIMITED

09043034
14 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2021 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Mar 2021 accounts Annual Accounts 8 Buy now
01 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 8 Buy now
27 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 8 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Feb 2017 mortgage Registration of a charge 44 Buy now
01 Aug 2016 accounts Annual Accounts 6 Buy now
13 Jun 2016 mortgage Registration of a charge 44 Buy now
23 May 2016 annual-return Annual Return 5 Buy now
22 Jan 2016 officers Change of particulars for director (Mr Rhys Christopher Nevett) 2 Buy now
22 Jan 2016 officers Termination of appointment of secretary (Cosec Direct Limited) 1 Buy now
22 Jan 2016 officers Change of particulars for director (Mr Mikkel Egede Birkeland) 2 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 capital Return of Allotment of shares 6 Buy now
04 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Jan 2016 resolution Resolution 36 Buy now
29 Sep 2015 accounts Annual Accounts 5 Buy now
03 Jun 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 officers Change of particulars for director (Mr Mikkel Egede Birkeland) 2 Buy now
02 Jun 2015 officers Change of particulars for director (Mr Rhys Christopher Nevett) 2 Buy now
21 May 2015 officers Change of particulars for director (Mr Mikkel Egede Birkeland) 2 Buy now
21 May 2015 officers Change of particulars for director (Mr Rhys Christopher Nevett) 2 Buy now
21 May 2015 officers Change of particulars for corporate secretary (Cosec Direct Limited) 1 Buy now
21 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2015 mortgage Registration of a charge 44 Buy now
16 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 May 2014 incorporation Incorporation Company 23 Buy now