Chester
CH1 2NX
Wales
Secretary Name | Miranda Kate D'Souza Gair |
---|---|
Status | Current |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
Director Name | Mr Ferdinand Joseph D'Souza |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2014(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
Director Name | Ferdinand Joseph D'Souza |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friars Court, 43 White Friars Chester CH1 1NZ 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 |
50 at £1 | Ferdinand Joseph D'souza 50.00% Ordinary A |
---|---|
50 at £1 | Miranda Kate D'souza Gair 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,934 |
Cash | £12,997 |
Current Liabilities | £9,713 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 July 2023 (9 pages) |
---|---|
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
15 May 2023 | Registered office address changed from C/O My Tax Point 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 15 May 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
14 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
15 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
26 October 2018 | Director's details changed for Mr Ferdinand Joseph D'souza on 26 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mrs Miranda Kate D'souza Gair on 26 October 2018 (2 pages) |
26 October 2018 | Secretary's details changed for Miranda Kate D'souza Gair on 26 October 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 September 2018 | Registered office address changed from 12 C/O My Tax Point Nicholas Street Chester CH1 2NX United Kingdom to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 3 September 2018 (1 page) |
8 August 2018 | Registered office address changed from C/O My Tax Point Friars Court, 43 White Friars Chester CH1 1NZ to 12 C/O My Tax Point Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Mr Ferdinand Joseph D'souza on 25 April 2018 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | Change of details for Mr Ferdinand Joseph D'souza as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Ferdinand Joseph D'souza as a person with significant control on 11 July 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 July 2014 | Termination of appointment of Ferdinand Joseph D'souza as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Ferdinand Joseph D'souza as a director on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Ferdinand Joseph D'souza as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Ferdinand Joseph D'souza as a director on 22 July 2014 (2 pages) |
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|
10 July 2014 | Incorporation Statement of capital on 2014-07-10
|