This company is commonly known as Chequerfields Residents Association Limited. The company was founded 50 years ago and was given the registration number 01159588. The firm's registered office is in BIRMINGHAM. You can find them at 54 C/o Pennycuick Collins, 54 Hagley Road, Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | CHEQUERFIELDS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01159588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1974 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 C/o Pennycuick Collins, 54 Hagley Road, Birmingham, England, B16 8PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Rear 1882, Pershore Road, Kings Norton, Birmingham, England, B30 3AS | Secretary | 02 August 2023 | Active |
C/O David Coleman And Company, Ff Rear 1882, Pershore Road, Kings Norton, Birmingham, England, B30 3AS | Director | 18 April 1994 | Active |
C/O David Coleman And Company Ff Rear1882, Pershore Road, Kings Norton, Birmingham, England, B30 3AS | Director | 02 August 2023 | Active |
C/O David Coleman And Company, Ff Rear 1882, Pershore Road, Kings Norton, Birmingham, England, B30 3AS | Director | 22 November 2018 | Active |
C/O David Coleman And Company, Ff Rear 1882, Pershore Road, Kings Norton, Birmingham, England, B30 3AS | Director | 05 March 2019 | Active |
54, C/O Pennycuick Collins, 54 Hagley Road, Birmingham, England, B16 8PE | Secretary | 24 July 2017 | Active |
20 Darlington Street, Wolverhampton, WV1 4HW | Secretary | - | Active |
24 Station Road, Albrighton, Wolverhampton, WV7 3QG | Secretary | 20 April 1998 | Active |
54, Hagley Road, Birmingham, England, B16 8PE | Corporate Secretary | 01 April 2022 | Active |
22 Chequerfield Drive, Penn Fields, Wolverhampton, WV3 7DH | Director | 06 April 1992 | Active |
27 Stubbs Road, Penn Fields, Wolverhampton, WV3 7DJ | Director | 14 May 2001 | Active |
24 Chequerfield Drive, Penn Fields, Wolverhampton, WV3 7DH | Director | 18 April 1994 | Active |
54, C/O Pennycuick Collins, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 31 March 2004 | Active |
1 Chequerfield Drive, Penn Fields, Wolverhampton, WV3 7DQ | Director | 13 May 2002 | Active |
30 Chequerfield Drive, Penn Fields, Wolverhampton, WV3 7DH | Director | - | Active |
19 Chequerfield Drive, Penn Fields, Wolverhampton, WV3 7DQ | Director | - | Active |
14 Chequerfield Drive, Penn Fields, Wolverhampton, WV3 7DH | Director | 07 April 1997 | Active |
23 Chequerfield Drive, Penn Fields, Wolverhampton, WV3 7DQ | Director | 06 April 1992 | Active |
54, C/O Pennycuick Collins, 54 Hagley Road, Birmingham, England, B16 8PE | Director | 23 May 2012 | Active |
16 Cheoverfields Drive, Penn, Wolverhampton, WV4 4NP | Director | 18 April 1994 | Active |
21 Chequerfield Drive, Penn Fields, Wolverhampton, WV3 7DQ | Director | - | Active |
34 Chequerfield Drive, Penn Fields, Wolverhampton, WV3 7DH | Director | 20 April 1998 | Active |
20 Chequerfield Drive, Penn Fields, Wolverhampton, WV3 7DH | Director | 07 April 1997 | Active |
30, Chequerfield Drive, Wolverhampton, England, WV3 7DH | Director | 23 May 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-10 | Officers | Appoint person secretary company with name date. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination secretary company with name termination date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Officers | Termination secretary company with name termination date. | Download |
2022-01-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.