Advanced company searchLink opens in new window

CHEETHAMS MILL INDUSTRIAL PARK LIMITED

Company number 04811841

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)
16 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
28 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
02 Aug 2022 PSC04 Change of details for Mrs Pamela Hayes as a person with significant control on 1 August 2022
02 Aug 2022 PSC04 Change of details for Mr Michael John Cowell as a person with significant control on 1 August 2022
02 Aug 2022 PSC04 Change of details for Mr David Ian Cowell as a person with significant control on 1 August 2022
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
29 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 November 2020
  • GBP 257,500
24 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised capital of the company be increased 15/11/2020
22 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
09 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
21 Feb 2020 AA Micro company accounts made up to 30 November 2019
11 Dec 2019 TM01 Termination of appointment of Margaret Cowell as a director on 11 December 2019
11 Dec 2019 TM01 Termination of appointment of Harry Cowell as a director on 11 December 2019
01 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 30 November 2018
27 Sep 2018 AP01 Appointment of Mr Trevor Leach as a director on 24 September 2018
09 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
15 May 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 252,500
08 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Increase auth capital 14/02/2018
16 Jan 2018 AA Micro company accounts made up to 30 November 2017
04 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
04 Jul 2017 PSC01 Notification of Pamela Hayes as a person with significant control on 24 June 2017