Chester
CH1 3EQ
Wales
Director Name | Mr David John Aylward |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ Wales |
Director Name | Mrs Nicola Jane Bird |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2021(8 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Website | tilstone.net |
---|
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Andrew Bird 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
29 November 2021 | Delivered on: 8 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The property known as unit 10, second avenue, deeside industrial park, deeside, CH5 2NX as more particularly described in a transfer dated 29 november 2021 and made between (1) atlas copco ias UK limited and (2) somersham estates LTD and to be allocated a new title number by the land registry out of title number WA366151. Outstanding |
---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
4 May 2023 | Change of details for Mr Andrew Charles Bird as a person with significant control on 6 April 2016 (2 pages) |
3 May 2023 | Appointment of Mrs Nicola Jane Bird as a director on 21 April 2023 (2 pages) |
31 March 2023 | Satisfaction of charge 084428070001 in full (1 page) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
21 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 December 2021 | Registration of charge 084428070001, created on 29 November 2021 (51 pages) |
13 October 2021 | Termination of appointment of Nicola Jane Bird as a director on 23 September 2021 (1 page) |
5 October 2021 | Notification of Nicola Jane Bird as a person with significant control on 23 September 2021 (2 pages) |
29 September 2021 | Appointment of Mrs Nicola Jane Bird as a director on 23 September 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
16 January 2017 | Registered office address changed from C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ England to Gorse Stacks House George Street Chester CH1 3EQ on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ England to Gorse Stacks House George Street Chester CH1 3EQ on 16 January 2017 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 November 2015 | Termination of appointment of David John Aylward as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of David John Aylward as a director on 25 November 2015 (1 page) |
1 September 2015 | Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Chatham House Dee Hills Park Chester CH3 5AR to C/O Tilstone Gorse Stacks House George Street Lower Ground Floor Chester CH1 3EQ on 1 September 2015 (1 page) |
31 July 2015 | Appointment of Mr David John Aylward as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr David John Aylward as a director on 31 July 2015 (2 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|