Chester
CH1 2NX
Wales
Director Name | Mr Derek Charles Reid |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple House 23 Watergate Row South Chester CH1 2LE Wales |
Director Name | Mr Christian Jon Morris |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 April 2014) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Maple House 23 Watergate Row South Chester CH1 2LE Wales |
Registered Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
1000 at £1 | Mustafa Muhashash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51 |
Cash | £630 |
Current Liabilities | £681 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 September 2015 | Delivered on: 19 September 2015 Persons entitled: Openwork Limited Classification: A registered charge Outstanding |
---|
16 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 October 2019 | Registered office address changed from 3 Rushton Drive Upton Chester CH2 1RE to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 18 October 2019 (1 page) |
18 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
18 October 2019 | Director's details changed for Mr Mustafa Muhashash on 18 October 2019 (2 pages) |
18 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
11 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 September 2015 | Registration of charge 086690950001, created on 14 September 2015 (22 pages) |
19 September 2015 | Registration of charge 086690950001, created on 14 September 2015 (22 pages) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 April 2014 | Termination of appointment of Christian Morris as a director (2 pages) |
8 April 2014 | Termination of appointment of Christian Morris as a director (2 pages) |
26 February 2014 | Termination of appointment of Derek Reid as a director (2 pages) |
26 February 2014 | Termination of appointment of Derek Reid as a director (2 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Particulars of variation of rights attached to shares (3 pages) |
12 February 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 January 2014 | Appointment of Christian Morris as a director (3 pages) |
29 January 2014 | Appointment of Christian Morris as a director (3 pages) |
29 January 2014 | Appointment of Derek Reid as a director (3 pages) |
29 January 2014 | Appointment of Derek Reid as a director (3 pages) |
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|
30 August 2013 | Incorporation Statement of capital on 2013-08-30
|