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 |