Advanced company searchLink opens in new window

CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED

Company number 06623891

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 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
11 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
11 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
11 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
10 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
01 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
30 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013
16 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
09 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011
21 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders