Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Susan Bailey |
---|---|
Status | Current |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Website | debtstream.co.uk |
---|
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Susan Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,327 |
Cash | £7,422 |
Current Liabilities | £9,829 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
5 July 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Registered office address changed from Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 5 July 2023 (1 page) |
6 February 2023 | Accounts for a dormant company made up to 31 May 2022 (5 pages) |
14 July 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 May 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
14 February 2021 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
14 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Director's details changed for Susan Bailey on 15 May 2013 (2 pages) |
6 June 2013 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Susan Bailey on 15 May 2013 (2 pages) |
6 June 2013 | Secretary's details changed for Susan Bailey on 15 May 2013 (1 page) |
6 June 2013 | Secretary's details changed for Susan Bailey on 15 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 16 Meadowfield Road Chester Cheshire CH4 7QJ on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 16 Meadowfield Road Chester Cheshire CH4 7QJ on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 16 Meadowfield Road Chester Cheshire CH4 7QJ on 8 May 2013 (2 pages) |
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|