Christleton
Chester
Cheshire
CH3 7BA
Wales
Director Name | Mr Emlyn Cole-Jones |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 21 October 2019(4 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Mr Andrew Peter Christopher Tong |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Director Name | Mr Terrence John McCleary |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr Paul Stuart Rogerson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Secretary Name | Mr Paul Stuart Rogerson |
---|---|
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester CH4 9PX Wales |
Director Name | Mr Christopher Renshaw |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2019) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Secretary Name | Mrs Jane Alison Renshaw |
---|---|
Status | Resigned |
Appointed | 30 October 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2020) |
Role | Company Director |
Correspondence Address | Chehsire View Plough Lane Christleton Chester CH3 7PT Wales |
Secretary Name | Ms Samantha Platt |
---|---|
Status | Resigned |
Appointed | 27 April 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 2021) |
Role | Company Director |
Correspondence Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
Registered Address | Cheshire View Plough Lane Christleton Chester Cheshire CH3 7BA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Christleton |
Ward | Chester Villages |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
18 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
11 October 2021 | Termination of appointment of Samantha Platt as a secretary on 8 October 2021 (1 page) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
1 July 2021 | Appointment of Mr Andrew Peter Christopher Tong as a director on 14 December 2020 (2 pages) |
29 June 2021 | Registered office address changed from Chehsire View Plough Lane Christleton Chester CH3 7PT England to Cheshire View Plough Lane Christleton Chester Cheshire CH3 7BA on 29 June 2021 (1 page) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
9 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Jane Alison Renshaw as a secretary on 27 April 2020 (1 page) |
27 April 2020 | Appointment of Ms Samantha Platt as a secretary on 27 April 2020 (2 pages) |
27 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
25 January 2020 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England to Chehsire View Plough Lane Christleton Chester CH3 7PT on 25 January 2020 (1 page) |
13 November 2019 | Appointment of Mr Emlyn Cole-Jones as a director on 21 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Christopher Renshaw as a director on 21 October 2019 (1 page) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
31 October 2017 | Appointment of Mr Christopher Renshaw as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a secretary on 25 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Terrence John Mccleary as a director on 25 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Stephen Paul Cross as a director on 30 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Paul Stuart Rogerson as a director on 25 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Christopher Renshaw as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Jane Alison Renshaw as a secretary on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Stephen Paul Cross as a director on 30 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
20 March 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|