Chester Business Park
Chester
CH4 9QP
Wales
Director Name | Ms Claudia Patricia Simone Koch-Pritchard |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ |
Registered Address | 2 Hilliards Court Chester Business Park Chester CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
3 March 2017 | Delivered on: 7 March 2017 Persons entitled: Andrew Simon Pritchard Classification: A registered charge Particulars: Wolsingham steelworks, durham road, wolsingham (title number DU288028). Outstanding |
---|
18 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
13 November 2019 | Cessation of Claudia Patricia Simone Koch-Pritchard as a person with significant control on 16 July 2019 (1 page) |
13 November 2019 | Termination of appointment of Claudia Patricia Simone Koch-Pritchard as a director on 16 July 2019 (1 page) |
13 November 2019 | Notification of Andrew Simon Pritchard as a person with significant control on 16 July 2019 (2 pages) |
13 September 2019 | Resolutions
|
28 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 November 2018 | Change of details for Mrs Claudia Patricia Simone Koch-Pritchard as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
8 November 2018 | Director's details changed for Mr Andrew Simon Pritchard on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Mrs Claudia Patricia Simone Koch-Pritchard on 8 November 2018 (2 pages) |
6 November 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
7 March 2017 | Registration of charge 106081900001, created on 3 March 2017 (28 pages) |
7 March 2017 | Registration of charge 106081900001, created on 3 March 2017 (28 pages) |
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|