Sealand
Chester
CH1 6BS
Wales
Registered Address | Yew Tree Farm Sealand Road Sealand Chester CH1 6BS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Adam Jonathan Dandy 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months, 1 week from now) |
28 July 2020 | Delivered on: 3 August 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 59 faulkner street, hoole, chester CH2 3BE. Outstanding |
---|---|
28 July 2020 | Delivered on: 3 August 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 58 phillip street, chester CH2 3DA. Outstanding |
28 July 2020 | Delivered on: 3 August 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 40 william street, chester CH2 3BJ. Outstanding |
1 September 2015 | Delivered on: 8 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 24 prescot street. Hoole. Chester. CH2 3BN. Outstanding |
1 September 2015 | Delivered on: 8 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 40 william street. Hoole. Chester. CH2 3BJ. Outstanding |
26 February 2015 | Delivered on: 3 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 59 faulkner street hoole chester CH2 3BE. Land registry number CH225400. Outstanding |
26 February 2015 | Delivered on: 3 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 76 vicars cross road. Vicars cross. Chester. Land registry number CH245283. Outstanding |
26 February 2015 | Delivered on: 3 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 58 phillip street. Chester. CH2 3DA. Land registry number CH156758. Outstanding |
18 February 2015 | Delivered on: 20 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 August 2020 | Satisfaction of charge 090496150002 in full (1 page) |
---|---|
20 August 2020 | Satisfaction of charge 090496150004 in full (1 page) |
20 August 2020 | Satisfaction of charge 090496150005 in full (1 page) |
19 August 2020 | Registered office address changed from 3 Grove Road Wrexham Wrexham LL11 1DY to Yew Tree Farm Sealand Road Sealand Chester CH1 6BS on 19 August 2020 (1 page) |
3 August 2020 | Registration of charge 090496150009, created on 28 July 2020 (4 pages) |
3 August 2020 | Registration of charge 090496150008, created on 28 July 2020 (4 pages) |
3 August 2020 | Registration of charge 090496150007, created on 28 July 2020 (4 pages) |
4 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 September 2015 | Registration of charge 090496150005, created on 1 September 2015 (8 pages) |
8 September 2015 | Registration of charge 090496150006, created on 1 September 2015 (8 pages) |
8 September 2015 | Registration of charge 090496150006, created on 1 September 2015 (8 pages) |
8 September 2015 | Registration of charge 090496150005, created on 1 September 2015 (8 pages) |
8 September 2015 | Registration of charge 090496150006, created on 1 September 2015 (8 pages) |
8 September 2015 | Registration of charge 090496150005, created on 1 September 2015 (8 pages) |
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 March 2015 | Registration of charge 090496150003, created on 26 February 2015 (6 pages) |
3 March 2015 | Registration of charge 090496150004, created on 26 February 2015 (6 pages) |
3 March 2015 | Registration of charge 090496150003, created on 26 February 2015 (6 pages) |
3 March 2015 | Registration of charge 090496150004, created on 26 February 2015 (6 pages) |
3 March 2015 | Registration of charge 090496150002, created on 26 February 2015 (6 pages) |
3 March 2015 | Registration of charge 090496150002, created on 26 February 2015 (6 pages) |
20 February 2015 | Registration of charge 090496150001, created on 18 February 2015 (5 pages) |
20 February 2015 | Registration of charge 090496150001, created on 18 February 2015 (5 pages) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|