Chester
CH3 5AG
Wales
Secretary Name | Elizabeth Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Vault 8 Boughton Chester CH3 5AG Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Cloud 10 Boughton Chester CH3 5AG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Wright 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
---|---|
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Elizabeth Wright on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR England on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for James Wright on 3 February 2011 (2 pages) |
3 February 2011 | Secretary's details changed for Elizabeth Wright on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for James Wright on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR England on 3 February 2011 (1 page) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Registered office address changed from C/O Hargreaves & Woods Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 14 July 2010 (1 page) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 December 2009 | Registered office address changed from C/O Hargreaves & Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 21 December 2009 (1 page) |
4 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o m-jh & w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
25 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
22 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 May 2007 | Return made up to 19/06/06; full list of members (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
24 October 2005 | Return made up to 19/06/05; full list of members (6 pages) |
21 September 2004 | Return made up to 19/06/04; full list of members (6 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: brackley mudhouse lane, burton neston wirral CH64 5TW (1 page) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
28 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
21 August 2002 | Return made up to 19/06/02; full list of members (6 pages) |
4 July 2001 | Secretary resigned (2 pages) |
4 July 2001 | Director resigned (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
4 July 2001 | New director appointed (2 pages) |
19 June 2001 | Incorporation (10 pages) |