Chester
CH3 5DL
Wales
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 9 Lord Street Chester CH3 5DL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
100 at £1 | Narinder Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,706 |
Cash | £3,601 |
Current Liabilities | £4,613 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
18 February 2022 | Micro company accounts made up to 31 May 2021 (8 pages) |
4 February 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
4 February 2022 | Director's details changed for Mr Narinder Pal Singh on 21 January 2022 (2 pages) |
4 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with no updates (3 pages) |
28 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
31 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
26 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Registered office address changed from 25 Queensway Chester CH2 1PF United Kingdom on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 25 Queensway Chester CH2 1PF United Kingdom on 11 April 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
18 December 2010 | Director's details changed for Narinder Pal Singh on 11 December 2010 (2 pages) |
18 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
18 December 2010 | Director's details changed for Narinder Pal Singh on 11 December 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 17 magnolia drive the rock telford shropshire TF3 5EG (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from 17 magnolia drive the rock telford shropshire TF3 5EG (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
3 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
31 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
30 June 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
30 June 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
20 January 2006 | Ad 14/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2006 | Ad 14/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 17 magnolia drive the rock telford TF3 5EG (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 17 magnolia drive the rock telford TF3 5EG (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 17 magnolia drive the rock telford TF3 5EG (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 17 magnolia drive the rock telford TF3 5EG (1 page) |
12 December 2005 | Incorporation (6 pages) |
12 December 2005 | Incorporation (6 pages) |