Chester
CH3 5AR
Wales
Director Name | Mr Stephen Kai Harvey Trollope |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mr Stephen Kai Harvey Trollope |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | James Andrew Hargreaves |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Bahawi Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2015(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 2015) |
Correspondence Address | Exchange House White Friars Chester CH1 1DP Wales |
Director Name | Johoco Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2015) |
Correspondence Address | 6 St. John Street Chester CH1 1DA Wales |
Website | dawsongroup.co.uk |
---|---|
Telephone | 01908 218111 |
Telephone region | Milton Keynes |
Registered Address | Cholmondeley 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 100 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1 at £0.001 | Emma Trollope 0.00% Ordinary |
1 at £0.001 | Stephen Trollope 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,039 |
Cash | £9,830 |
Current Liabilities | £33,435 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
23 March 2017 | Delivered on: 25 March 2017 Persons entitled: Finance Wales Investments(14) LTD Classification: A registered charge Outstanding |
---|---|
21 January 2016 | Delivered on: 22 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Director's details changed for Mrs Emma Trollope on 1 January 2023 (2 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (16 pages) |
30 September 2022 | Second filing of Confirmation Statement dated 14 September 2022 (4 pages) |
28 September 2022 | 14/09/22 Statement of Capital gbp 100.0
|
25 August 2022 | Director's details changed for Mrs Emma Trollope on 23 August 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 18 February 2022 with updates (6 pages) |
15 March 2022 | Cessation of Temporary Solutions Group Ltd as a person with significant control on 3 December 2021 (1 page) |
15 March 2022 | Notification of Temporary Solutions Holdings Ltd as a person with significant control on 3 December 2021 (2 pages) |
21 December 2021 | Notification of Temporary Solutions Group Ltd as a person with significant control on 3 December 2021 (2 pages) |
21 December 2021 | Cessation of Emma Trollope as a person with significant control on 3 December 2021 (1 page) |
21 December 2021 | Cessation of Stephen Kai Harvey Trollope as a person with significant control on 3 December 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
19 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (6 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (5 pages) |
1 October 2019 | Total exemption full accounts made up to 31 January 2019 (16 pages) |
12 February 2019 | Resolutions
|
12 February 2019 | Solvency Statement dated 18/01/19 (1 page) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
29 January 2018 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 January 2018 | Amended total exemption full accounts made up to 31 January 2017 (11 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
15 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 March 2017 | Registration of charge 079072150002, created on 23 March 2017 (21 pages) |
25 March 2017 | Registration of charge 079072150002, created on 23 March 2017 (21 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
19 April 2016 | Change of share class name or designation (2 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
19 April 2016 | Change of share class name or designation (2 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
19 April 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 January 2016 | Registration of charge 079072150001, created on 21 January 2016 (8 pages) |
22 January 2016 | Registration of charge 079072150001, created on 21 January 2016 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 August 2015 | Appointment of Mr Stephen Kai Harvey Trollope as a director on 20 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Stephen Kai Harvey Trollope as a director on 20 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Johoco Corporate Director Limited as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of James Andrew Hargreaves as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Johoco Corporate Director Limited as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of James Andrew Hargreaves as a director on 19 August 2015 (1 page) |
29 July 2015 | Termination of appointment of Bahawi Ventures Limited as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Bahawi Ventures Limited as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Bahawi Ventures Limited as a director on 7 July 2015 (1 page) |
29 July 2015 | Appointment of Johoco Corporate Director Limited as a director on 7 July 2015 (2 pages) |
29 July 2015 | Appointment of Johoco Corporate Director Limited as a director on 7 July 2015 (2 pages) |
29 July 2015 | Appointment of Johoco Corporate Director Limited as a director on 7 July 2015 (2 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
15 July 2015 | Resolutions
|
15 July 2015 | Change of share class name or designation (2 pages) |
15 July 2015 | Change of share class name or designation (2 pages) |
15 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
15 July 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
8 July 2015 | Director's details changed for Bahawi Ventures Limited on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Stephen Kai Harvey Trollope as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Stephen Kai Harvey Trollope as a director on 8 July 2015 (1 page) |
8 July 2015 | Director's details changed for Bahawi Ventures Limited on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Stephen Kai Harvey Trollope as a director on 8 July 2015 (1 page) |
8 July 2015 | Director's details changed for Bahawi Ventures Limited on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Stephen Kai Harvey Trollope as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Bahawi Ventures Limited as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr James Andrew Hargreaves as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Stephen Kai Harvey Trollope as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Stephen Kai Harvey Trollope as a director on 6 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr James Andrew Hargreaves as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr James Andrew Hargreaves as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Bahawi Ventures Limited as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Bahawi Ventures Limited as a director on 7 July 2015 (2 pages) |
18 May 2015 | Consolidation of shares on 6 May 2015 (5 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
18 May 2015 | Consolidation of shares on 6 May 2015 (5 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
18 May 2015 | Resolutions
|
18 May 2015 | Consolidation of shares on 6 May 2015 (5 pages) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 July 2014 | Termination of appointment of Stephen Kai Harvey Trollope as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Stephen Kai Harvey Trollope as a director on 30 July 2014 (1 page) |
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
4 May 2012 | Registered office address changed from 16 Tarvin Road Littleton Chester CH3 7DG United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 16 Tarvin Road Littleton Chester CH3 7DG United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 16 Tarvin Road Littleton Chester CH3 7DG United Kingdom on 4 May 2012 (1 page) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|