About

Registered Number: 04811841
Date of Incorporation: 25/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU

 

Established in 2003, Cheethams Mill Industrial Park Ltd has its registered office in Lancashire, it has a status of "Active". There are 3 directors listed for Cheethams Mill Industrial Park Ltd at Companies House. We don't know the number of employees at Cheethams Mill Industrial Park Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Pamela 25 June 2003 - 1
LEACH, Trevor 24 September 2018 - 1
COWELL, Margaret 01 November 2003 11 December 2019 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 21 February 2020
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 27 September 2018
CS01 - N/A 09 July 2018
SH01 - Return of Allotment of shares 15 May 2018
RESOLUTIONS - N/A 08 May 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 03 November 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 05 July 2004
225 - Change of Accounting Reference Date 19 April 2004
SA - Shares agreement 29 December 2003
MISC - Miscellaneous document 29 December 2003
MISC - Miscellaneous document 29 December 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
MEM/ARTS - N/A 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
123 - Notice of increase in nominal capital 08 August 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.