Chester
CH1 2LH
Wales
Director Name | Trudy Christine Whitehead |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 35, Hq The Residence, 11 Nuns Road Chester CH1 2LH Wales |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
17 November 2022 | Director's details changed for Trudy Christine Whitehead on 27 September 2021 (2 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
27 September 2021 | Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB to Apartment 35, Hq the Residence, 11 Nuns Road Chester CH1 2LH on 27 September 2021 (1 page) |
15 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
15 January 2021 | Director's details changed for Trudy Christine Whitehead on 5 January 2016 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
17 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
8 June 2016 | Change of share class name or designation (2 pages) |
8 June 2016 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 4 Hardman Square Springfields Manchester M3 3EB on 8 June 2016 (2 pages) |
8 June 2016 | Sub-division of shares on 17 May 2016 (5 pages) |
8 June 2016 | Change of share class name or designation (2 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
8 June 2016 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 4 Hardman Square Springfields Manchester M3 3EB on 8 June 2016 (2 pages) |
8 June 2016 | Sub-division of shares on 17 May 2016 (5 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
7 January 2016 | Termination of appointment of Inhoco Formations Limited as a director on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Roger Hart as a director on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Inhoco Formations Limited as a director on 4 January 2016 (1 page) |
7 January 2016 | Appointment of Trudy Christine Whitehead as a director on 4 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Roger Hart as a director on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of a G Secretarial Limited as a director on 4 January 2016 (1 page) |
7 January 2016 | Appointment of Trudy Christine Whitehead as a director on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Trudy Christine Whitehead as a director on 4 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Roger Hart as a director on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Inhoco Formations Limited as a director on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of a G Secretarial Limited as a director on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of a G Secretarial Limited as a director on 4 January 2016 (1 page) |
7 January 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 4 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Philip John Whitehead as a director on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Philip John Whitehead as a director on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Philip John Whitehead as a director on 4 January 2016 (2 pages) |
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|