Company NameDee 106.3 Limited
Company StatusActive
Company Number04042203
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Previous NameChester Fm Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Ronald Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Chantry Court
Chester West Employment Park
Chester
CH1 4QN
Wales
Director NameMr Christopher David Hurst
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Chantry Court
Chester West Employment Park
Chester
CH1 4QN
Wales
Director NameMr Stuart David Begbie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chantry Court
Chester West Employment Park
Chester
CH1 4QN
Wales
Secretary NameMrs Alison Doreen Brennan
NationalityBritish
StatusCurrent
Appointed30 September 2008(8 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr John Montague Nicholson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(10 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chantry Court
Chester West Employment Park
Chester
Cheshire
CH1 4QN
Wales
Director NameMr Robert Henry Clough-Parker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RolePublic Relations Consultant
Correspondence Address85 Tarvin Road
Chester
Cheshire
CH3 5EF
Wales
Secretary NameJulie Anne Mogan
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Nicholas Street
Chester
CH1 2PQ
Wales
Director NameJulian Hotchkiss
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressLarch Bank
Kelsborrow Way Kelsall
Tarporley
Cheshire
CW6 0NL
Director NameMr David Owen Pickering
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Sandy Lane
Kinnerton
Chester
Cheshire
CH4 9BS
Wales
Director NameMr David Faulkner
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Serpentine
Curzon Park North
Chester
Cheshire
CH4 8AF
Wales
Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish,
StatusResigned
Appointed12 March 2001(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxton Old Hall
Broxton
Chester
Cheshire
CH5 9EF
Wales
Director NameEsther Marie Morton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2002)
RoleManaging Director
Correspondence Address8 Rushes Meadow
Lymm
Cheshire
WA13 9RJ
Director NameRichard Gwyn Thomas
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChurton Stud Farm
New Lane Churton
Chester
Cheshire
CH3 6LL
Wales
Director NameMr Jason Scott Bryant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 8 months after company formation)
Appointment Duration8 years (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameTrevor Green
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2004)
RoleTV Producer
Correspondence Address4 Ullswater Drive
Alderley Edge
Cheshire
SK9 7WB
Director NameTarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Director NameChristopher Jeffries
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(5 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2006)
RoleStation Director
Correspondence Address5 City Quays
Lead Works Lane
Chester
Cheshire
CH1 3BL
Wales
Director NameAmanda Hughes
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chantry Court
Chester West Employment Park
Chester
CH1 4QN
Wales
Director NameMrs Stephanie Victoria Roberts
Date of BirthMay 1971 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed21 September 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Manor Drive
The Manor
Bagillt
Flintshire
CH6 5RT
Wales
Director NameMr Raymond John Kenyon
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2019(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedee1063.com
Email address[email protected]
Telephone01244 391063
Telephone regionChester

Location

Registered AddressArchway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

306.4k at £0.2Ronald Smith
44.53%
Ordinary A
21.1k at £0.2Stuart David Begbie
3.07%
Ordinary E
181.3k at £0.2Mr Christopher David Hurst
26.36%
Ordinary B
103.2k at £0.2Raymond John Kenyon
15.00%
Ordinary C
69.1k at £0.2John Nicholson
10.04%
Ordinary D
6.9k at £0.2Sharon Mary Davies
1.00%
Ordinary F

Financials

Year2014
Net Worth£277,936
Cash£71,335
Current Liabilities£135,449

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

16 February 2021Delivered on: 17 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 May 2002Delivered on: 29 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 April 2024Termination of appointment of Raymond John Kenyon as a director on 26 March 2024 (1 page)
9 April 2024Confirmation statement made on 9 April 2024 with updates (5 pages)
9 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
14 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
8 June 2021Director's details changed for Mr Ronald Smith on 8 June 2020 (2 pages)
8 June 2021Change of details for Mr Ronald Smith as a person with significant control on 8 June 2020 (2 pages)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
29 March 2021Director's details changed for Mr Christopher David Hurst on 24 March 2021 (2 pages)
29 March 2021Change of details for Mr Christopher David Hurst as a person with significant control on 24 March 2021 (2 pages)
17 February 2021Registration of charge 040422030002, created on 16 February 2021 (24 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 June 2019Appointment of Mr Raymond John Kenyon as a director on 2 June 2019 (2 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 February 2019Satisfaction of charge 1 in full (1 page)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 172,006.25
(10 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 172,006.25
(10 pages)
26 May 2016Register(s) moved to registered inspection location C/O Dee 106.3 Limited 2 Chantry Court Chester West Employment Park Chester CH1 4QN (1 page)
26 May 2016Register(s) moved to registered inspection location C/O Dee 106.3 Limited 2 Chantry Court Chester West Employment Park Chester CH1 4QN (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 172,006.25
(10 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 172,006.25
(10 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 172,006.25
(10 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 172,006.25
(10 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 172,006.25
(10 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 172,006.25
(10 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
21 June 2011Register(s) moved to registered office address (1 page)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
21 June 2011Register(s) moved to registered office address (1 page)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Termination of appointment of Amanda Hughes as a director (1 page)
6 September 2010Termination of appointment of Amanda Hughes as a director (1 page)
6 September 2010Appointment of Mr John Montague Nicholson as a director (2 pages)
6 September 2010Appointment of Mr John Montague Nicholson as a director (2 pages)
25 August 2010Statement of capital on 25 August 2010
  • GBP 172,006.25
(7 pages)
25 August 2010Statement of capital on 25 August 2010
  • GBP 172,006.25
(7 pages)
4 August 2010Solvency statement dated 28/07/10 (3 pages)
4 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
4 August 2010Statement by directors (3 pages)
4 August 2010Statement by directors (3 pages)
4 August 2010Solvency statement dated 28/07/10 (3 pages)
4 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (12 pages)
8 June 2010Secretary's details changed for Mrs Alison Doreen Brennan on 31 May 2010 (1 page)
8 June 2010Director's details changed for Mr Ronald Smith on 31 May 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Alison Doreen Brennan on 31 May 2010 (1 page)
8 June 2010Director's details changed for Mr Christopher David Hurst on 31 May 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for Mr Christopher David Hurst on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Amanda Hughes on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Ronald Smith on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Amanda Hughes on 31 May 2010 (2 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Director's details changed for Mr Stuart David Begbie on 31 May 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Mr Stuart David Begbie on 31 May 2010 (2 pages)
6 May 2010Termination of appointment of Jason Bryant as a director (1 page)
6 May 2010Termination of appointment of Jason Bryant as a director (1 page)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Return made up to 24/07/09; full list of members (11 pages)
31 July 2009Return made up to 24/07/09; full list of members (11 pages)
30 July 2009Appointment terminated director stephanie roberts (1 page)
30 July 2009Appointment terminated director stephanie roberts (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 September 2008Secretary appointed mrs alison doreen brennan (1 page)
30 September 2008Secretary appointed mrs alison doreen brennan (1 page)
30 September 2008Registered office changed on 30/09/2008 from 26 nicholas street chester cheshire CH1 2PQ (1 page)
30 September 2008Registered office changed on 30/09/2008 from 26 nicholas street chester cheshire CH1 2PQ (1 page)
30 September 2008Appointment terminated secretary julie mogan (1 page)
30 September 2008Appointment terminated secretary julie mogan (1 page)
8 August 2008Return made up to 24/07/08; full list of members (11 pages)
8 August 2008Return made up to 24/07/08; full list of members (11 pages)
7 August 2008Director's change of particulars / christopher hurst / 01/01/2008 (1 page)
7 August 2008Director's change of particulars / christopher hurst / 01/01/2008 (1 page)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 24/07/07; full list of members (8 pages)
7 August 2007Director resigned (1 page)
7 August 2007Return made up to 24/07/07; full list of members (8 pages)
7 August 2007Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Return made up to 24/07/06; full list of members (14 pages)
22 August 2006Return made up to 24/07/06; full list of members (14 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 September 2005Return made up to 24/07/05; full list of members (10 pages)
5 September 2005Return made up to 24/07/05; full list of members (10 pages)
27 June 2005Ad 02/06/05--------- £ si 66000@1=66000 £ ic 622025/688025 (4 pages)
27 June 2005Ad 02/06/05--------- £ si 66000@1=66000 £ ic 622025/688025 (4 pages)
17 November 2004Ad 25/10/04--------- £ si 200000@1=200000 £ ic 422025/622025 (4 pages)
17 November 2004Nc inc already adjusted 17/09/04 (1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Nc inc already adjusted 17/09/04 (1 page)
17 November 2004Ad 25/10/04--------- £ si 200000@1=200000 £ ic 422025/622025 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 September 2004Return made up to 24/07/04; full list of members (14 pages)
1 September 2004Return made up to 24/07/04; full list of members (14 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
14 September 2003Return made up to 24/07/03; full list of members (14 pages)
14 September 2003Return made up to 24/07/03; full list of members (14 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
9 August 2003Ad 23/07/03--------- £ si 100000@1=100000 £ ic 322025/422025 (4 pages)
9 August 2003Ad 23/07/03--------- £ si 100000@1=100000 £ ic 322025/422025 (4 pages)
13 December 2002Nc inc already adjusted 06/12/02 (1 page)
13 December 2002Ad 06/12/02-07/12/02 £ si 322024@1=322024 £ ic 1/322025 (4 pages)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2002Ad 06/12/02-07/12/02 £ si 322024@1=322024 £ ic 1/322025 (4 pages)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2002Nc inc already adjusted 06/12/02 (1 page)
20 September 2002Company name changed chester fm LIMITED\certificate issued on 20/09/02 (2 pages)
20 September 2002Company name changed chester fm LIMITED\certificate issued on 20/09/02 (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
27 August 2002Return made up to 24/07/02; full list of members (10 pages)
27 August 2002Return made up to 24/07/02; full list of members (10 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
9 August 2001Return made up to 24/07/01; full list of members (8 pages)
9 August 2001Return made up to 24/07/01; full list of members (8 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
26 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
26 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 April 2001New director appointed (3 pages)
14 April 2001New director appointed (3 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 85 tarvin road boughton chester cheshire CH3 5EF (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 85 tarvin road boughton chester cheshire CH3 5EF (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
24 July 2000Incorporation (15 pages)
24 July 2000Incorporation (15 pages)