Chester
Cheshire
CH4 9ET
Wales
Director Name | Mrs Catherine Susan Fradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Eccleston Chester CH4 9ET Wales |
Director Name | Mrs Helen Frances Jaquiss |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Chester Cheshire CH4 9ET Wales |
Secretary Name | Mrs Judith Patricia Hooton |
---|---|
Status | Current |
Appointed | 22 March 2022(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Chester Cheshire CH4 9ET Wales |
Secretary Name | Mrs Sarah Helen Carss |
---|---|
Status | Resigned |
Appointed | 11 September 2018(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 2022) |
Role | Company Director |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Registered Address | Eaton Estate Office Eccleston Chester Cheshire CH4 9ET Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Address Matches | 6 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 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (25 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
4 April 2023 | Secretary's details changed for Judith Patricia Ball on 3 April 2023 (1 page) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
23 March 2022 | Termination of appointment of Sarah Helen Carss as a secretary on 22 March 2022 (1 page) |
23 March 2022 | Appointment of Judith Patricia Ball as a secretary on 22 March 2022 (2 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
17 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
10 March 2021 | Notification of Hugh Richard Louis the Duke of Westminster as a person with significant control on 29 January 2021 (2 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
16 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
24 April 2020 | Notification of Francis Alexander Scott as a person with significant control on 23 April 2020 (2 pages) |
24 April 2020 | Cessation of Jeremy Henry Moore Newsum as a person with significant control on 23 April 2020 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (25 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
27 March 2019 | Cessation of David Alexander Cospatrick Douglas-Home as a person with significant control on 25 March 2019 (1 page) |
26 March 2019 | Notification of Michael George Alexander Mclintock as a person with significant control on 25 March 2019 (2 pages) |
26 March 2019 | Change of details for Jeremy Henry Moore Newsum as a person with significant control on 25 March 2019 (2 pages) |
26 March 2019 | Cessation of Susan Anne Bauer as a person with significant control on 25 March 2019 (1 page) |
26 March 2019 | Notification of Mark Robin Preston as a person with significant control on 25 March 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
11 September 2018 | Termination of appointment of Peter Lawrence Doyle as a director on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Mrs Helen Frances Jaquiss as a director on 11 September 2018 (2 pages) |
11 September 2018 | Appointment of Mrs Sarah Helen Carss as a secretary on 11 September 2018 (2 pages) |
11 September 2018 | Appointment of Mrs Catherine Susan Fradley as a director on 11 September 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
22 June 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
22 June 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
12 June 2017 | Incorporation Statement of capital on 2017-06-12
|
12 June 2017 | Incorporation Statement of capital on 2017-06-12
|