CHESHIRE ENERGY LIMITED
Status | ACTIVE |
Company No. | 06130049 |
Category | Private Limited Company |
Incorporated | 27 Feb 2007 |
Age | 17 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CHESHIRE ENERGY LIMITED is an active private limited company with number 06130049. It was incorporated 17 years, 4 months, 7 days ago, on 27 February 2007. The company address is One St Peter's Square, Manchester, M2 3DE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type dormant
Date: 11 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type small
Date: 11 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type small
Date: 04 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Charles Lewsley
Appointment date: 2021-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Towers
Termination date: 2021-06-30
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Notification of a person with significant control
Date: 03 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Npl Energy Holdings Ltd
Notification date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-27
Officer name: Mr Simon Towers
Documents
Change person director company with change date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-27
Officer name: Ms Michelle Lappin
Documents
Change person secretary company with change date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-27
Officer name: Ms Michelle Lappin
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company current extended
Date: 29 Oct 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-29
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2018
Action Date: 30 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061300490001
Charge creation date: 2018-10-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-18
Officer name: Ms Michelle Lappin
Documents
Change person secretary company with change date
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-18
Officer name: Ms Michelle Lappin
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-20
Old address: 100 Barbirolli Square Manchester M2 3AB
New address: One St Peter's Square Manchester M2 3DE
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 06 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michelle Lappin
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon Towers
Documents
Change person secretary company with change date
Date: 05 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Michelle Lappin
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/08; full list of members
Documents
Legacy
Date: 04 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/03/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAMKINS HOUSE RISBOROUGH ROAD,AYLESBURY,HP17 0UE
Number: | 03045520 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 DAWLISH CLOSE,SEAHAM,SR7 8DE
Number: | 07674270 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTER GILLIES MANAGEMENT LIMITED
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11005367 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES MANN CONSTRUCTION LIMITED
6 CORUNNA COURT,WARWICK,CV34 5HQ
Number: | 06172394 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11183116 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TANCHESTER DEVELOPMENTS LIMITED
THE STABLES LITTLE COLDHARBOUR FARM,TUNBRIDGE WELLS,TN3 8AD
Number: | 03361855 |
Status: | ACTIVE |
Category: | Private Limited Company |