Chester
Cheshire
CH1 4EW
Wales
Registered Address | 3 The Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Delamere and Oakmere |
Ward | Tarvin and Kelsall |
Built Up Area | Sandiway |
1 at £1 | Victoria Anne Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,498 |
Cash | £22,831 |
Current Liabilities | £127,910 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 July 2015 | Delivered on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land k/a 47 cheyney road chester cheshire t/no. CH432538. Outstanding |
---|---|
2 July 2015 | Delivered on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land k/a 34B bouverie street and land adjoining thereto chester cheshire t/no. CH58875 & CH534211. Outstanding |
29 May 2015 | Delivered on: 2 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 January 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Frehold 18 denbigh street chester. Outstanding |
9 April 2014 | Delivered on: 23 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 27 cheyney road chester t/no CH86333. Outstanding |
18 February 2014 | Delivered on: 20 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 December 2015 | Delivered on: 24 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 27 cheyney road, chester, CH1 4BR (land registry title no. CH86333). Outstanding |
11 December 2015 | Delivered on: 24 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 43 cheyney road, chester, CH1 4BR (land registry title no. CH18585). Outstanding |
11 December 2015 | Delivered on: 24 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 18 denbigh street, chester, CH1 4HL (land registry title no. CH204460). Outstanding |
2 July 2015 | Delivered on: 6 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land situate and k/a 109 ermine road chester cheshire t/no. CH230929. Outstanding |
12 January 2015 | Delivered on: 22 January 2015 Satisfied on: 6 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 34B bouverie street chester cheshire. Fully Satisfied |
1 October 2013 | Delivered on: 18 October 2013 Satisfied on: 6 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 47 cheyney road, chester t/no CH432538. Notification of addition to or amendment of charge. Fully Satisfied |
16 September 2013 | Delivered on: 4 October 2013 Satisfied on: 6 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 109 ermine road hoole chester t/no. CH230929. Notification of addition to or amendment of charge. Fully Satisfied |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
12 December 2019 | Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page) |
26 November 2019 | Registered office address changed from 3 the Courtyard Oakmere Hall Chester Rd Oakmere Northwich Cheshire CW8 2EG to 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG on 26 November 2019 (1 page) |
22 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
28 October 2019 | Registered office address changed from 12 Marbury Farm House Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW England to 3 the Courtyard Oakmere Hall Chester Rd Oakmere Northwich Cheshire CW8 2EG on 28 October 2019 (2 pages) |
22 February 2019 | Registered office address changed from 89 Garden Lane Chester Cheshire CH1 4EW to 12 Marbury Farm House Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW on 22 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Change of details for Miss Victoria Anne Wilson as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Miss Victoria Anne Wilson on 20 December 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
25 April 2017 | Satisfaction of charge 082857950006 in full (4 pages) |
25 April 2017 | Satisfaction of charge 082857950003 in full (4 pages) |
25 April 2017 | Satisfaction of charge 082857950003 in full (4 pages) |
25 April 2017 | Satisfaction of charge 082857950004 in full (4 pages) |
25 April 2017 | Satisfaction of charge 082857950006 in full (4 pages) |
25 April 2017 | Satisfaction of charge 082857950004 in full (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
21 March 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
24 December 2015 | Registration of charge 082857950012, created on 11 December 2015 (6 pages) |
24 December 2015 | Registration of charge 082857950013, created on 11 December 2015 (6 pages) |
24 December 2015 | Registration of charge 082857950011, created on 11 December 2015 (6 pages) |
24 December 2015 | Registration of charge 082857950011, created on 11 December 2015 (6 pages) |
24 December 2015 | Registration of charge 082857950013, created on 11 December 2015 (6 pages) |
24 December 2015 | Registration of charge 082857950012, created on 11 December 2015 (6 pages) |
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 July 2015 | Registration of charge 082857950010, created on 2 July 2015 (7 pages) |
6 July 2015 | Satisfaction of charge 082857950001 in full (4 pages) |
6 July 2015 | Registration of charge 082857950009, created on 2 July 2015 (7 pages) |
6 July 2015 | Registration of charge 082857950008, created on 2 July 2015 (7 pages) |
6 July 2015 | Registration of charge 082857950008, created on 2 July 2015 (7 pages) |
6 July 2015 | Registration of charge 082857950010, created on 2 July 2015 (7 pages) |
6 July 2015 | Registration of charge 082857950009, created on 2 July 2015 (7 pages) |
6 July 2015 | Satisfaction of charge 082857950001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 082857950005 in full (4 pages) |
6 July 2015 | Satisfaction of charge 082857950002 in full (4 pages) |
6 July 2015 | Registration of charge 082857950010, created on 2 July 2015 (7 pages) |
6 July 2015 | Registration of charge 082857950009, created on 2 July 2015 (7 pages) |
6 July 2015 | Satisfaction of charge 082857950005 in full (4 pages) |
6 July 2015 | Registration of charge 082857950008, created on 2 July 2015 (7 pages) |
6 July 2015 | Satisfaction of charge 082857950002 in full (4 pages) |
2 June 2015 | Registration of charge 082857950007, created on 29 May 2015 (5 pages) |
2 June 2015 | Registration of charge 082857950007, created on 29 May 2015 (5 pages) |
9 February 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 February 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 February 2015 | Registration of charge 082857950006, created on 30 January 2015 (40 pages) |
6 February 2015 | Registration of charge 082857950006, created on 30 January 2015 (40 pages) |
22 January 2015 | Registration of charge 082857950005, created on 12 January 2015 (40 pages) |
22 January 2015 | Registration of charge 082857950005, created on 12 January 2015 (40 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
22 September 2014 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 September 2014 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 July 2014 | (44 pages) |
23 July 2014 | (44 pages) |
20 February 2014 | Registration of charge 082857950003 (44 pages) |
20 February 2014 | Registration of charge 082857950003 (44 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
20 November 2013 | Director's details changed for Miss Victoria Wilson on 1 November 2013 (2 pages) |
20 November 2013 | Previous accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Miss Victoria Wilson on 1 November 2013 (2 pages) |
20 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Miss Victoria Wilson on 1 November 2013 (2 pages) |
18 October 2013 | Registration of charge 082857950002 (41 pages) |
18 October 2013 | Registration of charge 082857950002 (41 pages) |
4 October 2013 | Registration of charge 082857950001 (41 pages) |
4 October 2013 | Registration of charge 082857950001 (41 pages) |
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|