Chester
CH1 3EQ
Wales
Director Name | Mrs Caroline Jones |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(3 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Director Name | Mrs Lindsey Jane Kidd |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(3 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Director Name | Mr Steven James Harvey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Director Name | Mr Paul James Marsh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2019(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
Registered Address | Gorse Stacks House George Street Chester CH1 3EQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (2 months ago) |
---|---|
Next Return Due | 10 February 2025 (10 months, 2 weeks from now) |
28 October 2020 | Delivered on: 4 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
20 September 2022 | Memorandum and Articles of Association (26 pages) |
16 September 2022 | Resolutions
|
1 April 2022 | Amended total exemption full accounts made up to 30 April 2021 (10 pages) |
25 February 2022 | Accounts for a dormant company made up to 30 April 2021 (12 pages) |
8 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
28 January 2022 | Cessation of Steven James Harvey as a person with significant control on 1 February 2021 (1 page) |
18 November 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
19 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
19 February 2021 | Termination of appointment of Steven James Harvey as a director on 1 February 2021 (1 page) |
19 February 2021 | Cessation of Caroline Jones as a person with significant control on 30 October 2020 (1 page) |
5 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
24 November 2020 | Cessation of Paul James Marsh as a person with significant control on 31 October 2020 (1 page) |
23 November 2020 | Termination of appointment of Paul James Marsh as a director on 31 October 2020 (1 page) |
4 November 2020 | Registration of charge 099751090001, created on 28 October 2020 (5 pages) |
4 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
15 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
2 September 2019 | Notification of Lindsey Jane Kidd as a person with significant control on 1 May 2019 (2 pages) |
2 September 2019 | Notification of Richard Hugh Burnett as a person with significant control on 1 May 2019 (2 pages) |
2 September 2019 | Notification of Caroline Jones as a person with significant control on 1 May 2019 (2 pages) |
2 September 2019 | Notification of Paul James Marsh as a person with significant control on 1 May 2019 (2 pages) |
2 September 2019 | Notification of Steven James Harvey as a person with significant control on 1 May 2019 (2 pages) |
15 March 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
15 March 2019 | Cessation of Steven James Harvey as a person with significant control on 12 March 2019 (1 page) |
15 March 2019 | Cessation of Richard Hugh Burnett as a person with significant control on 12 February 2019 (1 page) |
12 February 2019 | Resolutions
|
12 February 2019 | Appointment of Mr Paul James Marsh as a director on 12 February 2019 (2 pages) |
12 February 2019 | Appointment of Mrs Lindsey Jane Kidd as a director on 12 February 2019 (2 pages) |
12 February 2019 | Appointment of Mrs Caroline Jones as a director on 12 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 June 2016 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
3 June 2016 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
10 February 2016 | Company name changed hillyer mckeown chester LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Company name changed hillyer mckeown chester LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Change of name notice (2 pages) |
10 February 2016 | Change of name notice (2 pages) |
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|