Based in Wirral, Cheshire Moving & Storage Ltd was registered on 20 June 2006. There are 5 directors listed as Brown, Christopher George, Brown, Sharon, Richards, Renee, Brown, Anthony, Brown, George for the organisation. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Christopher George | 04 July 2019 | - | 1 |
BROWN, Sharon | 04 July 2019 | - | 1 |
BROWN, Anthony | 23 May 2018 | 01 October 2019 | 1 |
BROWN, George | 20 June 2006 | 23 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Renee | 20 June 2006 | 04 January 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 20 May 2020 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
CS01 - N/A | 27 August 2019 | |
AP01 - Appointment of director | 10 July 2019 | |
AP01 - Appointment of director | 10 July 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
PSC01 - N/A | 25 May 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
PSC07 - N/A | 25 May 2018 | |
AP01 - Appointment of director | 25 May 2018 | |
MR01 - N/A | 13 September 2017 | |
MR04 - N/A | 11 September 2017 | |
CS01 - N/A | 29 August 2017 | |
AD01 - Change of registered office address | 29 August 2017 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 04 September 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 10 September 2014 | |
MR01 - N/A | 05 June 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 07 September 2012 | |
AD01 - Change of registered office address | 07 September 2012 | |
AA - Annual Accounts | 13 February 2012 | |
AR01 - Annual Return | 04 October 2011 | |
TM02 - Termination of appointment of secretary | 03 February 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2010 | |
AA - Annual Accounts | 26 November 2009 | |
AR01 - Annual Return | 16 November 2009 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 23 June 2009 | |
363s - Annual Return | 14 July 2008 | |
AA - Annual Accounts | 21 April 2008 | |
225 - Change of Accounting Reference Date | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
363a - Annual Return | 18 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2006 | |
NEWINC - New incorporation documents | 20 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 September 2017 | Outstanding |
N/A |
A registered charge | 05 June 2014 | Fully Satisfied |
N/A |
All assets debenture | 07 April 2008 | Fully Satisfied |
N/A |