SOUTH CHESHIRE CHAMBER PROPERTY LIMITED - CREWE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Officers. Officer name: Andrew Timothy Butler. Termination date: 2021-12-16. 2021-12-20 View Report
Officers. Officer name: Mr Andrew John Wood. Appointment date: 2021-12-16. 2021-12-20 View Report
Persons with significant control. Notification date: 2021-11-23. Psc name: South Cheshire Chamber of Commerce & Industry Ltd. 2021-11-23 View Report
Persons with significant control. Withdrawal date: 2021-11-23. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-08-09 View Report
Officers. Officer name: Michael John Wright. Termination date: 2021-04-29. 2021-04-29 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Officers. Appointment date: 2020-10-07. Officer name: Mr Michael John Wright. 2020-10-08 View Report
Officers. Officer name: Andrew John Wood. Termination date: 2020-10-07. 2020-10-07 View Report
Officers. Officer name: Mr David Morris. Appointment date: 2020-10-07. 2020-10-07 View Report
Officers. Change date: 2020-10-07. Officer name: Mrs Madeleine Lisa Abbey. 2020-10-07 View Report
Officers. Officer name: Mr Christopher Paul Colman. Change date: 2020-10-07. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Mortgage. Charge number: 022337370003. 2019-12-20 View Report
Accounts. Accounts type total exemption full. 2019-10-24 View Report
Mortgage. Charge creation date: 2019-07-29. Charge number: 022337370003. 2019-08-08 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Address. Old address: Couzens Building Couzens Buildingmanchester Metropolitan University Crewe Green Rd Crewe Cheshire CW1 5DU United Kingdom. Change date: 2019-08-07. New address: Couzens Building Apollo Buckingham Health Science Campus Crewe Green Road Crewe Cheshire CW1 5DU. 2019-08-07 View Report
Officers. Officer name: Patrick Voller Beeston Grange. Termination date: 2019-03-01. 2019-03-01 View Report
Officers. Officer name: Mr Patrick Voller Beeston Grange. Change date: 2019-01-15. 2019-01-15 View Report
Officers. Change date: 2019-01-15. Officer name: Mr Patrick Voller Beeston Grange. 2019-01-15 View Report
Officers. Change date: 2019-01-15. Officer name: Dr Diane Lois Wright. 2019-01-15 View Report
Officers. Termination date: 2018-11-30. Officer name: Keith James Cutler. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-11-12 View Report
Officers. Officer name: Dr Diane Lois Wright. Change date: 2018-10-22. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Officers. Officer name: Mr Andrew John Wood. Change date: 2018-01-09. 2018-01-09 View Report
Accounts. Accounts type total exemption full. 2017-12-13 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Officers. Officer name: Mr Andrew Timothy Butler. Appointment date: 2017-01-23. 2017-01-24 View Report
Accounts. Accounts type total exemption small. 2016-11-01 View Report
Officers. Officer name: John Dunning. Termination date: 2016-10-31. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Officers. Officer name: Mrs Madeleine Lisa Abbey. Appointment date: 2015-11-05. 2016-07-29 View Report
Officers. Change date: 2015-05-29. Officer name: Mr Christopher Paul Colman. 2016-05-13 View Report
Address. New address: Couzens Building Couzens Buildingmanchester Metropolitan University Crewe Green Rd Crewe Cheshire CW1 5DU. Old address: Global House Westmere Drive Crewe Business Park Crewe CW1 6ZD. Change date: 2016-04-05. 2016-04-05 View Report
Accounts. Accounts type total exemption full. 2015-12-23 View Report
Annual return. With made up date no member list. 2015-09-21 View Report
Address. Change date: 2015-09-21. Old address: Lyme Building Westmere Drive Crewe Business Park Crewe CW1 6ZD. New address: Global House Westmere Drive Crewe Business Park Crewe CW1 6ZD. 2015-09-21 View Report
Officers. Officer name: Jonathan Lee Barnes. Termination date: 2015-08-31. 2015-09-21 View Report
Accounts. Accounts type total exemption full. 2014-12-24 View Report
Annual return. With made up date no member list. 2014-08-29 View Report
Officers. Officer name: Mr Andy John Wood. 2014-03-31 View Report
Officers. Officer name: Mark Harding. 2014-03-31 View Report
Officers. Officer name: Betty Foster. 2013-12-16 View Report
Accounts. Accounts type total exemption full. 2013-10-09 View Report