Chester Business Park
Chester
Cheshire
CH4 9QJ
Wales
Director Name | Mr David Francis Rosalski |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c/2d Honeycomb South Chester Business Park Chester Cheshire CH4 9QJ Wales |
Director Name | Mr Robert Ian Templeton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(3 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Ridge Hollies Lane Wilmslow SK9 2BW |
Director Name | Mr Andrew Richard Lee |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2c/2d Honeycomb South Chester Business Park Chester Cheshire CH4 9QJ Wales |
Director Name | Mrs Susan Joy Moss |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Barbadian,British |
Status | Resigned |
Appointed | 01 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c/2d Honeycomb South Chester Business Park Chester Cheshire CH4 9QJ Wales |
Website | www.chlo-bo.co.uk |
---|
Registered Address | Unit 2c/2d Honeycomb South Chester Business Park Chester Cheshire CH4 9QJ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
26 September 2022 | Delivered on: 27 September 2022 Persons entitled: Small Business Loans Limited Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge. Outstanding |
---|---|
7 August 2020 | Delivered on: 12 August 2020 Persons entitled: Npif Nw (Microfinance) LP Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge. Outstanding |
17 June 2019 | Delivered on: 17 June 2019 Persons entitled: North West Transitional Loan Investment Fund Classification: A registered charge Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge. Outstanding |
11 July 2018 | Delivered on: 19 July 2018 Persons entitled: Reward Invoice Finance Limited Classification: A registered charge Outstanding |
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
27 September 2022 | Registration of charge 097559700004, created on 26 September 2022 (32 pages) |
10 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
5 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
29 September 2021 | Termination of appointment of Susan Joy Moss as a director on 21 September 2021 (1 page) |
14 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
9 June 2021 | Change of share class name or designation (2 pages) |
4 May 2021 | Amended accounts made up to 31 March 2020 (18 pages) |
4 May 2021 | Change of share class name or designation (2 pages) |
8 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 August 2020 | Registration of charge 097559700003, created on 7 August 2020 (33 pages) |
27 July 2020 | Notification of Chloe Louise Moss as a person with significant control on 25 June 2020 (2 pages) |
24 June 2020 | Cessation of Chloe Louise Moss as a person with significant control on 24 June 2020 (1 page) |
4 October 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
17 June 2019 | Registration of charge 097559700002, created on 17 June 2019 (33 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
12 March 2019 | Appointment of Mr Andrew Richard Lee as a director on 27 February 2019 (2 pages) |
30 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
16 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
16 September 2018 | Appointment of Mr Robert Ian Templeton as a director on 11 September 2018 (2 pages) |
19 July 2018 | Registration of charge 097559700001, created on 11 July 2018 (29 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 May 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
11 May 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
21 April 2017 | Statement of capital following an allotment of shares on 24 October 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 24 October 2016
|
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
19 May 2016 | Sub-division of shares on 21 April 2016 (4 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 2 May 2016
|
19 May 2016 | Sub-division of shares on 21 April 2016 (4 pages) |
1 September 2015 | Incorporation Statement of capital on 2015-09-01
|
1 September 2015 | Incorporation Statement of capital on 2015-09-01
|
1 September 2015 | Incorporation Statement of capital on 2015-09-01
|