Chester
CH1 3AE
Wales
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Prof David Robson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tallows Whins Lazonby Cumbria CA10 1AR |
Director Name | Mr Gary Newman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Hen Capel Glasin Fryn Bangor LL57 4UN Wales |
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
9 at £1 | Mr Gary Newman 30.00% Ordinary |
---|---|
9 at £1 | Mr Graham Hilton 30.00% Ordinary |
9 at £1 | Professor David Robson 30.00% Ordinary |
3 at £1 | Green Energy Partners (Holdings) LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,910 |
Cash | £653 |
Current Liabilities | £9,928 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
5 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
10 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
10 July 2020 | Registered office address changed from Hen Capel Glasinfryn Bangor Gwynedd LL57 4UN to 45 City Road Chester CH1 3AE on 10 July 2020 (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
28 June 2019 | Cessation of Gary Newman as a person with significant control on 28 June 2019 (1 page) |
28 June 2019 | Change of details for Mr Graham Hilton as a person with significant control on 27 June 2019 (2 pages) |
28 June 2019 | Termination of appointment of Gary Newman as a director on 28 June 2019 (1 page) |
28 June 2019 | Cessation of David Robson as a person with significant control on 27 June 2019 (1 page) |
27 June 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
20 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
10 April 2018 | Change of details for Mr Graham Hilton as a person with significant control on 9 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Graham Hilton on 9 April 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Director's details changed for Mr Graham Hilton on 31 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Graham Hilton on 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
28 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
8 September 2013 | Termination of appointment of David Robson as a director (1 page) |
8 September 2013 | Termination of appointment of David Robson as a director (1 page) |
15 July 2013 | Registered office address changed from 5 Tallows Whins Lazonby Cumbria CA10 1AR United Kingdom on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 5 Tallows Whins Lazonby Cumbria CA10 1AR United Kingdom on 15 July 2013 (2 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
9 January 2013 | Company name changed allsfair LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Change of name notice (2 pages) |
9 January 2013 | Change of name notice (2 pages) |
9 January 2013 | Company name changed allsfair LIMITED\certificate issued on 09/01/13
|
4 January 2013 | Appointment of Mr Graham Hilton as a director (2 pages) |
4 January 2013 | Appointment of Mr Graham Hilton as a director (2 pages) |
4 January 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
4 January 2013 | Appointment of Mr Gary Newman as a director (2 pages) |
4 January 2013 | Appointment of Professor David Robson as a director (2 pages) |
4 January 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
4 January 2013 | Appointment of Professor David Robson as a director (2 pages) |
4 January 2013 | Appointment of Mr Gary Newman as a director (2 pages) |
19 December 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 December 2012 (1 page) |
1 November 2012 | Incorporation (43 pages) |
1 November 2012 | Incorporation (43 pages) |