Chester
Cheshire
CH1 1QN
Wales
Director Name | Timothy James Reckless |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(same day as company formation) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mrs Ilse Johanna Reckless |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Registered Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Alexander Reckless 98.02% Ordinary A |
---|---|
1 at £1 | Ilse Johanna Reckless 0.99% Ordinary C |
1 at £1 | Timothy James Reckless 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £4,347 |
Current Liabilities | £7,775 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 September 2023 (6 months ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
11 January 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
5 September 2018 | Director's details changed for Alexander Reckless on 23 August 2016 (2 pages) |
5 September 2018 | Change of details for Mrs Ilse Johanna Reckless as a person with significant control on 23 August 2018 (2 pages) |
5 September 2018 | Director's details changed for Timothy James Reckless on 23 August 2018 (2 pages) |
5 September 2018 | Change of details for Mr Alexander Gervaise Reckless as a person with significant control on 23 August 2018 (2 pages) |
5 September 2018 | Director's details changed for Mrs Ilse Johanna Reckless on 23 August 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 January 2018 | Appointment of Mrs Ilse Johanna Reckless as a director on 1 September 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (7 pages) |
10 August 2016 | Change of share class name or designation (2 pages) |
10 August 2016 | Change of share class name or designation (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Director's details changed for Alexander Reckless on 6 April 2011 (2 pages) |
11 October 2011 | Director's details changed for Alexander Reckless on 6 April 2011 (2 pages) |
11 October 2011 | Director's details changed for Alexander Reckless on 6 April 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Timothy James Reckless on 24 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Timothy James Reckless on 24 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Alexander Reckless on 24 September 2010 (2 pages) |
7 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Alexander Reckless on 24 September 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
9 January 2009 | Registered office changed on 09/01/2009 from the flat 19 upper northgate street chester cheshire CH14EE (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from the flat 19 upper northgate street chester cheshire CH14EE (1 page) |
7 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
7 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/08/2009 (1 page) |
24 September 2008 | Incorporation (14 pages) |
24 September 2008 | Incorporation (14 pages) |