About

Registered Number: 01066649
Date of Incorporation: 18/08/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: 24a Marsh Street, Rothwell, Leeds, LS26 0BB

 

Founded in 1972, Cheapside Properties(Batley)limited has its registered office in Leeds, it's status is listed as "Active". The companies directors are listed as Rhodes, Karl Tristan, Bennett, Barbara, Morris, June Elizabeth, Morris, Peter, Rhodes, Keith Desmond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Barbara 03 February 1997 01 June 2001 1
MORRIS, June Elizabeth N/A 23 March 2012 1
MORRIS, Peter N/A 02 February 1997 1
RHODES, Keith Desmond 01 June 2001 28 May 2002 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Karl Tristan 19 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 23 January 2013
AA01 - Change of accounting reference date 26 November 2012
RESOLUTIONS - N/A 20 November 2012
SH19 - Statement of capital 20 November 2012
CAP-SS - N/A 20 November 2012
AR01 - Annual Return 08 November 2012
AP03 - Appointment of secretary 19 October 2012
TM02 - Termination of appointment of secretary 28 September 2012
AA - Annual Accounts 23 April 2012
TM01 - Termination of appointment of director 12 April 2012
AP01 - Appointment of director 04 April 2012
AP01 - Appointment of director 26 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 28 October 2008
353 - Register of members 28 October 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 04 November 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 31 October 2002
RESOLUTIONS - N/A 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 04 November 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 30 June 2000
287 - Change in situation or address of Registered Office 22 December 1999
363s - Annual Return 22 December 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 27 June 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 08 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 01 July 1994
395 - Particulars of a mortgage or charge 21 April 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 03 July 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 22 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 16 September 1988
363 - Annual Return 13 September 1988
363 - Annual Return 23 March 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 15 October 1986
AA - Annual Accounts 25 September 1986
NEWINC - New incorporation documents 18 August 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 April 1994 Outstanding

N/A

Legal charge 03 October 1978 Outstanding

N/A

Legal charge 26 August 1976 Outstanding

N/A

Charge 15 August 1974 Outstanding

N/A

Legal charge 03 May 1974 Outstanding

N/A

Legal charge 10 December 1973 Outstanding

N/A

Legal charge 10 December 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.