Chester
Cheshire
CH1 1HG
Wales
Registered Address | 89 Garden Lane Chester CH1 4EW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Garden Quarter |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
27 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
21 April 2022 | Registered office address changed from 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG England to 89 Garden Lane Chester CH1 4EW on 21 April 2022 (1 page) |
21 February 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
27 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
12 December 2019 | Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page) |
26 November 2019 | Registered office address changed from 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG to 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG on 26 November 2019 (1 page) |
3 September 2019 | Registered office address changed from 12 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW England to 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG on 3 September 2019 (2 pages) |
4 July 2019 | Change of details for Mr Daniel James Mackin as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Daniel James Mackin on 4 July 2019 (2 pages) |
3 July 2019 | Change of details for Mr Daniel James Mackin as a person with significant control on 24 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Daniel James Mackin on 24 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
22 February 2019 | Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales to 12 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW on 22 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Change of details for Mr Daniel James Mackin as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Daniel James Mackin on 20 December 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
29 March 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
20 February 2018 | Resolutions
|
21 April 2017 | Incorporation
Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation
Statement of capital on 2017-04-21
|