About

Registered Number: 02547275
Date of Incorporation: 10/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: FIFIELD GLYN LTD, 1 Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7UD

 

1 Cheyne Walk Residents Association Ltd was registered on 10 October 1990 and are based in Northwich in Cheshire, it's status at Companies House is "Active". The business has 5 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALK, Sarah N/A - 1
BESTALL, Michael Edward John 15 January 1997 17 April 1997 1
SCHULTEN, Hans Ludwig 06 March 1997 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
FIFIELD, Charles Grant 18 December 2014 18 December 2014 1
WELFARE, Roderic Lewis 31 January 2011 18 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 21 October 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 10 October 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 19 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 06 November 2015
TM02 - Termination of appointment of secretary 12 October 2015
AP04 - Appointment of corporate secretary 12 October 2015
TM02 - Termination of appointment of secretary 12 October 2015
AP03 - Appointment of secretary 22 December 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 21 August 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 02 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 October 2012
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 04 October 2011
AP03 - Appointment of secretary 03 October 2011
TM02 - Termination of appointment of secretary 03 October 2011
AA - Annual Accounts 07 July 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AA - Annual Accounts 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 17 October 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 31 October 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 27 November 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 24 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
287 - Change in situation or address of Registered Office 03 November 2003
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
287 - Change in situation or address of Registered Office 22 March 2003
AA - Annual Accounts 14 February 2003
AA - Annual Accounts 14 January 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 23 October 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 29 November 1999
225 - Change of Accounting Reference Date 24 December 1998
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
287 - Change in situation or address of Registered Office 02 November 1998
AA - Annual Accounts 14 January 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 18 July 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 29 August 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 26 October 1992
RESOLUTIONS - N/A 27 August 1992
AA - Annual Accounts 27 August 1992
RESOLUTIONS - N/A 22 November 1991
363b - Annual Return 21 November 1991
RESOLUTIONS - N/A 14 November 1991
RESOLUTIONS - N/A 14 November 1991
RESOLUTIONS - N/A 14 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
287 - Change in situation or address of Registered Office 14 November 1991
287 - Change in situation or address of Registered Office 13 November 1991
CERTNM - Change of name certificate 28 November 1990
NEWINC - New incorporation documents 10 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.