33-37 Watergate Row
Chester
CH1 2LE
Wales
Director Name | Mrs Lindsey Victoria McDowell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
Registered Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
17 February 2021 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE on 17 February 2021 (1 page) |
---|---|
24 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
10 August 2018 | Director's details changed for Mrs Lindsey Victoria Mcdowell on 18 December 2017 (2 pages) |
10 August 2018 | Director's details changed for Mr Ian Douglas Mcdowell on 18 December 2017 (2 pages) |
20 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|