Chester
CH3 5AR
Wales
Registered Address | Cholmondley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
10 August 2018 | Delivered on: 14 August 2018 Persons entitled: John Paul Melia Whitehall Trustees Limited as Trustees of the Palbec Pension Scheme Classification: A registered charge Particulars: 46 black horse hill, kirby CH48 6DS. Outstanding |
---|---|
13 April 2018 | Delivered on: 19 April 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 9 dodds drive, connah's quay, deeside, clwyd, CH5 4NR. Outstanding |
16 January 2018 | Delivered on: 18 January 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 17 salisbury street shotton deeside CH5 1DP. Outstanding |
16 January 2018 | Delivered on: 18 January 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 50 shotton lane, shotton, deeside CH5 1QW. Outstanding |
24 July 2017 | Delivered on: 14 August 2017 Persons entitled: John Paul Melia Whitehall Trustees Limited as Trustees of the Palbec Pension Scheme Whitehall Trustees Limited (Co.No. 7625294) John Paul Melia Classification: A registered charge Particulars: 9 dodds drive, connah's quay, deeside CH5 4NR. Outstanding |
25 July 2017 | Delivered on: 11 August 2017 Persons entitled: John Paul Melia Whitehall Trustees Limited as Trustees of the Palbec Pension Scheme Whitehall Trustees Limited (Co.No. 7625294) John Paul Melia Whitehall Trustees Limited (Co.No 7625294) John Paul Melia Classification: A registered charge Particulars: 252 high street, connah's quay, deeside CH5 4DJ and land to the rear of 254 high street, connah's quay, deeside CH5 4DJ. Outstanding |
24 July 2017 | Delivered on: 11 August 2017 Persons entitled: John Paul Melia Whitehall Trustees Limited as Trustees of the Palbec Pension Scheme Whitehall Trustees Limited (Co.No. 7625294) John Paul Melia Whitehall Trustees Limited (Co.No 7625294) John Paul Melia Whitehall Trustees Limited (Co.No. 7625294) John Paul Melia Classification: A registered charge Particulars: 50 trilby terrace shotton, shotton lane, deeside CH5 1QW. Outstanding |
24 July 2017 | Delivered on: 4 August 2017 Persons entitled: John Paul Melia Whitehall Trustees Limited as Trustees of the Palbec Pension Scheme Whitehall Trustees Limited (Co.No. 7625294) John Paul Melia Whitehall Trustees Limited (Co.No 7625294) John Paul Melia Whitehall Trustees Limited (Co.No. 7625294) John Paul Melia Whitehall Trustees Limited (Co.No 7625294) John Paul Melia Classification: A registered charge Particulars: 17 salisbury street shotton flintshire CH5 1DP. Outstanding |
17 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
23 October 2018 | Director's details changed for Mr Michael Andrew Kallaras on 23 October 2018 (2 pages) |
23 October 2018 | Change of details for Mr Michael Andrew Kallaras as a person with significant control on 23 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Mr Michael Andrew Kallaras on 9 October 2018 (2 pages) |
11 October 2018 | Change of details for Mr Michael Andrew Kallaras as a person with significant control on 9 October 2018 (2 pages) |
14 August 2018 | Registration of charge 104883210008, created on 10 August 2018 (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
19 April 2018 | Registration of charge 104883210007, created on 13 April 2018 (4 pages) |
18 January 2018 | All of the property or undertaking has been released from charge 104883210001 (1 page) |
18 January 2018 | Registration of charge 104883210006, created on 16 January 2018 (4 pages) |
18 January 2018 | Registration of charge 104883210005, created on 16 January 2018 (4 pages) |
18 January 2018 | All of the property or undertaking has been released from charge 104883210002 (1 page) |
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
25 September 2017 | Registered office address changed from 18 Cairndale Avenue Connah's Quay Flintshire CH5 4TP United Kingdom to Cholmondley House Dee Hills Park Chester CH3 5AR on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from 18 Cairndale Avenue Connah's Quay Flintshire CH5 4TP United Kingdom to Cholmondley House Dee Hills Park Chester CH3 5AR on 25 September 2017 (2 pages) |
14 August 2017 | Registration of charge 104883210004, created on 24 July 2017 (5 pages) |
14 August 2017 | Registration of charge 104883210004, created on 24 July 2017 (5 pages) |
11 August 2017 | Registration of charge 104883210003, created on 25 July 2017
|
11 August 2017 | Registration of charge 104883210002, created on 24 July 2017 (5 pages) |
11 August 2017 | Registration of charge 104883210003, created on 25 July 2017
|
11 August 2017 | Registration of charge 104883210002, created on 24 July 2017 (5 pages) |
4 August 2017 | Registration of charge 104883210001, created on 24 July 2017 (4 pages) |
4 August 2017 | Registration of charge 104883210001, created on 24 July 2017 (4 pages) |
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|
21 November 2016 | Incorporation Statement of capital on 2016-11-21
|