Chester
CH3 5AR
Wales
Director Name | Mr Timothy Martin Allen |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cholmondley House Dee Hills Park Chester CH3 5AR Wales |
Secretary Name | Chester Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 09 November 2021) |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Secretary Name | Management Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Correspondence Address | 114 Middlesex Street London E1 7HY |
Registered Address | Cholmondley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,360 |
Cash | £27,389 |
Current Liabilities | £23,981 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
17 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
5 February 2019 | Change of details for Timothy Martin Allen as a person with significant control on 6 April 2017 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 April 2018 | Change of details for Lesley Allen as a person with significant control on 14 September 2017 (2 pages) |
3 April 2018 | Director's details changed for Thomas Martin Allen on 3 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
3 April 2018 | Change of details for Timothy Martin Allen as a person with significant control on 14 September 2017 (2 pages) |
3 April 2018 | Director's details changed for Thomas Martin Allen on 14 September 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Appointment of Mr Timothy Martin Allen as a director on 1 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Timothy Martin Allen as a director on 1 July 2016 (2 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 22 April 2010 (2 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Chester Company Secretarial Services Limited on 16 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Chester Company Secretarial Services Limited on 16 February 2010 (2 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Return made up to 16/02/08; full list of members (6 pages) |
27 August 2008 | Return made up to 16/02/08; full list of members (6 pages) |
26 August 2008 | Ad 30/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
26 August 2008 | Ad 30/07/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
4 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 11 panton road hoole chester CH2 3HX (2 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 11 panton road hoole chester CH2 3HX (2 pages) |
31 December 2007 | New secretary appointed (3 pages) |
31 December 2007 | New secretary appointed (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page) |
16 February 2007 | Incorporation (17 pages) |
16 February 2007 | Incorporation (17 pages) |