11 Nuns Road
Chester
CH1 2LH
Wales
Director Name | Mrs Trudy Christine Whitehead |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 35 Hq The Residence 11 Nuns Road Chester CH1 2LH Wales |
Registered Address | Apartment 35 Hq The Residence 11 Nuns Road Chester CH1 2LH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 April 2016 | Registered office address changed from Rose Cottage Cadole Mold Flintshire CH7 5LL United Kingdom to Apartment 35 Hq the Residence 11 Nuns Road Chester CH1 2LH on 14 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mrs Trudy Christine Whitehead on 14 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Mr Philip John Whitehead on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Philip John Whitehead on 14 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Mrs Trudy Christine Whitehead on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from Rose Cottage Cadole Mold Flintshire CH7 5LL United Kingdom to Apartment 35 Hq the Residence 11 Nuns Road Chester CH1 2LH on 14 April 2016 (1 page) |
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|