About

Registered Number: 08328656
Date of Incorporation: 12/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA,

 

Founded in 2012, Cheshire Property (UK) Ltd has its registered office in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at Cheshire Property (UK) Ltd. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHALIQ, Abdul 10 January 2016 - 1
QADIR, Abdul 07 March 2013 10 January 2016 1
TENNANT, Arthur Thomas 05 January 2013 07 March 2013 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 21 March 2020
CS01 - N/A 18 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
AA - Annual Accounts 23 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 03 September 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
CS01 - N/A 28 December 2017
AA - Annual Accounts 28 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 12 September 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
AR01 - Annual Return 22 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
CERTNM - Change of name certificate 12 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AD01 - Change of registered office address 07 March 2013
NEWINC - New incorporation documents 12 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.