Chester
CH1 2DS
Wales
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Peter Bowker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,275 |
Cash | £100 |
Current Liabilities | £4,375 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
14 September 2022 | Delivered on: 15 September 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 2 river view, new brighton road, bagillt CH6 6LP. Outstanding |
---|---|
25 March 2022 | Delivered on: 30 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 6 gardners row chester road oakenholt flintshire. Outstanding |
1 June 2021 | Delivered on: 2 June 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 2 river view new brighton road bagillt flintshire. Outstanding |
28 March 2024 | Registration of charge 082329430004, created on 28 March 2024 (3 pages) |
---|---|
18 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
24 November 2023 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
26 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
16 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
15 September 2022 | Registration of charge 082329430003, created on 14 September 2022 (3 pages) |
1 September 2022 | Memorandum and Articles of Association (18 pages) |
1 September 2022 | Resolutions
|
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
30 March 2022 | Registration of charge 082329430002, created on 25 March 2022
|
17 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
2 June 2021 | Registration of charge 082329430001, created on 1 June 2021 (6 pages) |
16 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
12 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (3 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 July 2018 | Resolutions
|
27 July 2018 | Registered office address changed from 69 Appleyards Lane Handbridge Chester CH4 7DS to Military House 24 Castle Street Chester CH1 2DS on 27 July 2018 (1 page) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
24 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 January 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
5 January 2016 | Registered office address changed from 74 Uplands Avenue Connah's Quay Deeside Clwyd CH5 4LG to 69 Appleyards Lane Handbridge Chester CH4 7DS on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from 74 Uplands Avenue Connah's Quay Deeside Clwyd CH5 4LG to 69 Appleyards Lane Handbridge Chester CH4 7DS on 5 January 2016 (1 page) |
3 January 2016 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 January 2016 | Amended total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 January 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|