24 Castle Street
Chester
CH1 2DS
Wales
Director Name | Mr David Jason McLaughlin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nicholas Street Chester CH1 2NX Wales |
Secretary Name | David Jason McLaughlin |
---|---|
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Nicholas Street Chester CH1 2NX Wales |
Director Name | Miss Victoria Louise Paddock |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2022(8 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nicholas Street Chester CH1 2NX Wales |
Registered Address | C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
13 July 2023 | Notification of Felix James Mclaughlin as a person with significant control on 27 November 2022 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
13 July 2023 | Registered office address changed from 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 13 July 2023 (1 page) |
13 July 2023 | Cessation of David Jason Mclaughlin as a person with significant control on 27 November 2022 (1 page) |
13 July 2023 | Notification of Jasper Thomas Mclaughlin as a person with significant control on 27 November 2022 (2 pages) |
13 July 2023 | Change of details for Mr Jasper Thomas Mclaughlin as a person with significant control on 27 November 2022 (2 pages) |
31 March 2023 | Termination of appointment of Victoria Louise Paddock as a director on 31 March 2023 (1 page) |
6 December 2022 | Termination of appointment of David Jason Mclaughlin as a director on 27 November 2022 (1 page) |
6 December 2022 | Termination of appointment of David Jason Mclaughlin as a secretary on 27 November 2022 (1 page) |
30 November 2022 | Appointment of Miss Andree Nicola Sims as a director on 29 November 2022 (2 pages) |
30 November 2022 | Appointment of Miss Victoria Louise Paddock as a director on 29 November 2022 (2 pages) |
6 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 September 2018 | Registered office address changed from C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX United Kingdom to 12 Nicholas Street Chester CH1 2NX on 11 September 2018 (1 page) |
9 July 2018 | Registered office address changed from 43 White Friars Chester CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 October 2017 | Secretary's details changed for David Jason Mclaughlin on 3 October 2017 (1 page) |
4 October 2017 | Secretary's details changed for David Jason Mclaughlin on 3 October 2017 (1 page) |
3 October 2017 | Director's details changed for Mr David Jason Mclaughlin on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr David Jason Mclaughlin on 3 October 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
11 July 2017 | Change of details for Mr David Jason Mclaughlin as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr David Jason Mclaughlin as a person with significant control on 11 July 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
5 August 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 August 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 August 2014 | Registered office address changed from 83a Earlsway Chester CH4 8AZ United Kingdom to 43 White Friars Chester CH1 1NZ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 83a Earlsway Chester CH4 8AZ United Kingdom to 43 White Friars Chester CH1 1NZ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 83a Earlsway Chester CH4 8AZ United Kingdom to 43 White Friars Chester CH1 1NZ on 5 August 2014 (1 page) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|