SPITFIRE @ CHESHIRE GREEN 2 LIMITED

Nantwich Court 5a Nantwich Court 5a, Nantwich, CW5 5RH, Cheshire, United Kingdom
StatusACTIVE
Company No.11207838
CategoryPrivate Limited Company
Incorporated15 Feb 2018
Age6 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

SPITFIRE @ CHESHIRE GREEN 2 LIMITED is an active private limited company with number 11207838. It was incorporated 6 years, 4 months, 15 days ago, on 15 February 2018. The company address is Nantwich Court 5a Nantwich Court 5a, Nantwich, CW5 5RH, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2022

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spitfire Property Holdings Limited

Notification date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil John Duncan Lamont

Cessation date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Hugh Lamont

Cessation date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Hugh Lamont

Notification date: 2019-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Hugh Lamont

Appointment date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Charles Bird

Cessation date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Bird

Termination date: 2019-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Incorporation company

Date: 15 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE-CHIP MARKETING LIMITED

113 ST. JOHNS ROAD,EDINBURGH,EH12 7SB

Number:SC330252
Status:ACTIVE
Category:Private Limited Company

FIRST CALL CASTING LTD

SPIERS & CO 72 FIELDING ROAD,LONDON,W4 1DB

Number:10970150
Status:ACTIVE
Category:Private Limited Company

RICHLB LTD

5 CORNFIELD TERRACE,EASTBOURNE,BN22 8SX

Number:11473159
Status:ACTIVE
Category:Private Limited Company

SHOPINDIADIRECT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09626103
Status:ACTIVE
Category:Private Limited Company

TAX EFFICIENT INVESTMENTS LTD

39 DAVIDS LANE,RINGWOOD,BH24 2AW

Number:09537333
Status:ACTIVE
Category:Private Limited Company

THE CLOCK HOUSE CATERING SERVICES LTD

21 AVONDALE CRESCENT,BLACKPOOL,FY4 5AS

Number:11320956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source