Chester
CH2 3NJ
Wales
Secretary Name | Susan Jane Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Egerton House 55 Hoole Road Chester CH2 3NJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Thompson 50.00% Ordinary |
---|---|
1 at £1 | Susan Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,819 |
Current Liabilities | £1,820 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
---|---|
30 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 January 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Director's details changed for Mr Stephen Thompson on 1 May 2015 (2 pages) |
31 January 2016 | Termination of appointment of Susan Jane Thompson as a secretary on 31 March 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 October 2014 | Registered office address changed from 4 Abbey Square Chester CH1 2HU to Egerton House 55 Hoole Road Chester CH2 3NJ on 30 October 2014 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Director's details changed for Mr Stephen Thompson on 1 November 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Susan Jane Thompson on 1 November 2010 (1 page) |
11 November 2010 | Secretary's details changed for Susan Jane Thompson on 1 November 2010 (1 page) |
11 November 2010 | Director's details changed for Mr Stephen Thompson on 1 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 8 abbey square chester cheshire CH1 2HU (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Return made up to 18/10/05; full list of members (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 January 2005 | Return made up to 18/10/04; full list of members (6 pages) |
23 March 2004 | Return made up to 18/10/02; full list of members (6 pages) |
18 March 2004 | Return made up to 18/10/03; full list of members (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: unit 58 third avenue deeside industrial estate deeside clwyd CH5 2LA (1 page) |
7 January 2003 | Company name changed capitol architectural LIMITED\certificate issued on 07/01/03 (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
12 December 2000 | Return made up to 18/10/00; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
6 October 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
19 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
2 January 1998 | Return made up to 18/10/97; full list of members (6 pages) |
10 September 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
25 January 1997 | Return made up to 18/10/96; no change of members (4 pages) |
11 September 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
26 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
21 June 1995 | New secretary appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 18/10/94; full list of members (6 pages) |
18 October 1993 | Incorporation (12 pages) |