Chester
CH3 5AG
Wales
Secretary Name | Andrea Morris |
---|---|
Status | Current |
Appointed | 01 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | The Vault 8 Boughton Chester CH3 5AG Wales |
Director Name | Gillian Desmond |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Appletree Highfield Avenue Appleton Warrington WA4 5DU |
Director Name | Claire O'Gorman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hillside Road Blacon Chester Cheshire CH1 5NL Wales |
Secretary Name | Claire O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Hillside Road Blacon Chester Cheshire CH1 5NL Wales |
Director Name | Mr Steven Desmond |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletree Highfield Avenue Appleton Warrington WA4 5DU |
Director Name | Mr Andrew James Woods |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Chester Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2013) |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Telephone | 01244 347880 |
---|---|
Telephone region | Chester |
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 |
100 at £1 | Chester Company Secretarial Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
13 July 2023 | Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on 13 July 2023 (1 page) |
3 April 2023 | Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on 3 April 2023 (1 page) |
17 March 2023 | Registered office address changed from The Vault 8 Boughton Chester CH3 5AG to 23 Farnworth Street Widnes WA8 9LH on 17 March 2023 (1 page) |
3 November 2022 | Termination of appointment of Andrea Morris as a secretary on 3 November 2022 (1 page) |
3 November 2022 | Appointment of Mrs Elizabeth Louise Wright as a director on 3 November 2022 (2 pages) |
25 October 2022 | Change of details for Mr James Wright as a person with significant control on 6 April 2016 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
17 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
12 October 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
12 October 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
27 June 2016 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to The Vault 8 Boughton Chester CH3 5AG on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to The Vault 8 Boughton Chester CH3 5AG on 27 June 2016 (1 page) |
31 March 2016 | Company name changed cheshire contract cleaning LIMITED\certificate issued on 31/03/16
|
31 March 2016 | Company name changed cheshire contract cleaning LIMITED\certificate issued on 31/03/16
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 March 2016 | Termination of appointment of Andrew James Woods as a director on 1 March 2016 (1 page) |
23 March 2016 | Appointment of Mr James Wright as a director on 1 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr James Wright as a director on 1 March 2016 (2 pages) |
23 March 2016 | Appointment of Andrea Morris as a secretary on 1 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Andrew James Woods as a director on 1 March 2016 (1 page) |
23 March 2016 | Appointment of Andrea Morris as a secretary on 1 March 2016 (2 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 November 2013 | Appointment of Mr Andrew James Woods as a director (2 pages) |
26 November 2013 | Termination of appointment of Chester Company Secretarial Services Limited as a director (1 page) |
26 November 2013 | Appointment of Mr Andrew James Woods as a director (2 pages) |
26 November 2013 | Termination of appointment of Chester Company Secretarial Services Limited as a director (1 page) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
14 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Appointment of Chester Company Secretarial Services Limited as a director (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Appointment of Chester Company Secretarial Services Limited as a director (2 pages) |
21 January 2011 | Termination of appointment of Steven Desmond as a director (1 page) |
21 January 2011 | Termination of appointment of Steven Desmond as a director (1 page) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Termination of appointment of Claire O'gorman as a secretary (1 page) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Termination of appointment of Claire O'gorman as a secretary (1 page) |
29 June 2010 | Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH United Kingdom on 29 June 2010 (1 page) |
28 June 2010 | Appointment of Mr Steven Desmond as a director (2 pages) |
28 June 2010 | Appointment of Mr Steven Desmond as a director (2 pages) |
30 October 2009 | Termination of appointment of Claire O'gorman as a director (2 pages) |
30 October 2009 | Termination of appointment of Claire O'gorman as a director (2 pages) |
19 August 2009 | Appointment terminated director gillian desmond (1 page) |
19 August 2009 | Appointment terminated director gillian desmond (1 page) |
19 August 2009 | Director and secretary appointed claire o'gorman (2 pages) |
19 August 2009 | Director and secretary appointed claire o'gorman (2 pages) |
17 June 2009 | Incorporation (12 pages) |
17 June 2009 | Incorporation (12 pages) |