Advanced company searchLink opens in new window

CHESHIRE CHAMBERS ENTERPRISES LIMITED

Company number 03379580

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
24 Nov 2023 AD01 Registered office address changed from Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England to The Base Dallam Lane Warrington Cheshire WA2 7NG on 24 November 2023
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
23 Nov 2023 AD01 Registered office address changed from International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ to Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG on 23 November 2023
25 Sep 2023 AP01 Appointment of Mr Terence Dominic William Hayward as a director on 19 September 2023
01 Aug 2023 CH01 Director's details changed for Mr Christopher Paul Colman on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Debbie Patricia Bryce as a director on 1 August 2023
22 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
23 Feb 2021 AP01 Appointment of Mrs Jacqueline Randles as a director on 23 February 2021
23 Feb 2021 TM01 Termination of appointment of David Anthony Watson as a director on 23 February 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 AP01 Appointment of Mrs Debbie Patricia Bryce as a director on 1 December 2020
14 Dec 2020 AP01 Appointment of Mr. Stephen Joseph Fitzsimons as a director on 1 December 2020
24 Nov 2020 CH03 Secretary's details changed for Mr. Christopher Paul Colman on 1 April 2020
08 Oct 2020 TM01 Termination of appointment of Colin Daniels as a director on 24 September 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 TM01 Termination of appointment of John Beveridge Lamond as a director on 11 September 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 TM01 Termination of appointment of Colin Peter Brew as a director on 6 December 2018