Advanced company searchLink opens in new window

EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED

Company number 02853337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2009 288b Appointment terminated director christopher pedley
23 Sep 2008 288a Director appointed anthony john elkin
11 Aug 2008 288b Appointment terminated director peter cooper
21 Jul 2008 AA Full accounts made up to 31 March 2008
29 Apr 2008 288a Director appointed john byrne
24 Apr 2008 363a Annual return made up to 27/03/08
24 Apr 2008 287 Registered office changed on 24/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG
24 Apr 2008 288c Director's change of particulars / hohn davies / 24/04/2008
15 Apr 2008 288a Director appointed gary david smith
10 Apr 2008 288a Director appointed marie ann shenton
10 Apr 2008 287 Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1EX
10 Apr 2008 288b Appointment terminated director john woodcock
07 Apr 2008 288a Director appointed david john gladman
07 Apr 2008 288a Director appointed hohn spencer davies
18 Jun 2007 AA Full accounts made up to 31 March 2007
28 Apr 2007 288a New director appointed
28 Apr 2007 288b Director resigned
28 Apr 2007 363s Annual return made up to 27/03/07
  • 363(288) ‐ Director resigned
18 Sep 2006 288c Director's particulars changed
21 Jun 2006 288b Director resigned
14 Jun 2006 AA Full accounts made up to 31 March 2006
27 Apr 2006 363s Annual return made up to 27/03/06
18 Oct 2005 AA Accounts for a small company made up to 31 March 2005
22 Sep 2005 363s Annual return made up to 14/09/05
  • 363(288) ‐ Secretary's particulars changed
29 Jun 2005 288a New director appointed