Chester
Cheshire
CH3 5AG
Wales
Director Name | Mr James Wright |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vault 8 Boughton Chester CH3 5AG Wales |
Secretary Name | Ms Andrea Morris |
---|---|
Status | Closed |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Vault 8 Boughton Chester CH3 5AG Wales |
Director Name | James Wright |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Vault 8 Broughton Chester CH3 5AG Wales |
Registered Address | The Vault 8 Boughton Chester CH3 5AG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 March 2016 | Delivered on: 3 March 2016 Persons entitled: Close Borthers Limited Classification: A registered charge Particulars: 18A park street, chester (title number CH86797). 6-8 volunteer street, chester CH1 1RG (title number CH590971). Land on the west side of park street, chester (title number CH591045). 6-8 volunteer street, chester CH1 1RG (title number CH590950). Land lying to the west of park street, chester (title number CH591183). 4 volunteer street, chester CH2 1RG (title number CH590944). Outstanding |
---|---|
1 March 2016 | Delivered on: 3 March 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 18A park street, chester (title number CH86797). 6-8 volunteer street, chester CH1 1RG (title number CH590971). Land on the west side of park street, chester (title number CH591045). 6-8 volunteer street, chester CH1 1RG (title number CH590950). Land lying to the west of park street, chester and (title number CH591183). 4 volunteer street, chester CH2 1RG (title number CH590944). Outstanding |
11 April 2014 | Delivered on: 25 April 2014 Satisfied on: 15 April 2015 Persons entitled: Chester Newgate Properties Limited Classification: A registered charge Particulars: The land and property known as 4-8 volunteer street, chester. Fully Satisfied |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 March 2016 | Registration of charge 089411130003, created on 1 March 2016 (39 pages) |
3 March 2016 | Registration of charge 089411130003, created on 1 March 2016 (39 pages) |
3 March 2016 | Registration of charge 089411130002, created on 1 March 2016 (21 pages) |
3 March 2016 | Registration of charge 089411130002, created on 1 March 2016 (21 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 April 2015 | Satisfaction of charge 089411130001 in full (1 page) |
15 April 2015 | Satisfaction of charge 089411130001 in full (1 page) |
25 April 2014 | Registration of charge 089411130001 (13 pages) |
25 April 2014 | Registration of charge 089411130001 (13 pages) |
25 March 2014 | Secretary's details changed for Andrea Morris on 17 March 2014 (1 page) |
25 March 2014 | Secretary's details changed for Andrea Morris on 17 March 2014 (1 page) |
24 March 2014 | Registered office address changed from the Vault 8 Broughton Chester CH3 5AG England on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from the Vault 8 Broughton Chester CH3 5AG England on 24 March 2014 (1 page) |
21 March 2014 | Secretary's details changed for Andrea Morris on 17 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mr James Wright on 17 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr James Wright on 17 March 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Andrea Morris on 17 March 2014 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Termination of appointment of James Wright as a director (1 page) |
17 March 2014 | Termination of appointment of James Wright as a director (1 page) |
17 March 2014 | Appointment of Mr James Wright as a director (2 pages) |
17 March 2014 | Appointment of Mr James Wright as a director (2 pages) |