Chester
CH3 5AR
Wales
Director Name | Mr Robert Joseph Roberts |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Samuel Winn 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
13 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
6 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
11 March 2022 | Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
15 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
9 January 2018 | Change of details for Mr Samuel Winn as a person with significant control on 5 January 2018 (2 pages) |
9 January 2018 | Cessation of Robert Joseph Roberts as a person with significant control on 5 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Robert Joseph Roberts as a director on 5 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
6 September 2017 | Change of details for Mr Robert Joseph Roberts as a person with significant control on 25 January 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
6 September 2017 | Change of details for Mr Robert Joseph Roberts as a person with significant control on 25 January 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Robert Joseph Roberts on 25 January 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Robert Joseph Roberts on 25 January 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
7 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Registered office address changed from 1 Park Avenue Flint Flintshire CH6 5DW United Kingdom to Cholmondeley House Dee Hills Park Chester CH3 5AR on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1 Park Avenue Flint Flintshire CH6 5DW United Kingdom to Cholmondeley House Dee Hills Park Chester CH3 5AR on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 1 Park Avenue Flint Flintshire CH6 5DW United Kingdom to Cholmondeley House Dee Hills Park Chester CH3 5AR on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
14 July 2015 | Appointment of Mr Robert Joseph Roberts as a director on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Robert Joseph Roberts as a director on 14 July 2015 (2 pages) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|