Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Registered Address | The Twychooks Church Lane Farndon Chester Cheshire CH3 6QD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Farndon |
Ward | Farndon |
Built Up Area | Farndon/Holt |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 27 October 2022 (overdue) |
14 March 2018 | Delivered on: 21 March 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
14 March 2018 | Delivered on: 19 March 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Land forming part of maelog garden centre, llanfaelog, ty croes, LL63 5SY with title number CYM238198 and land lying to the north of meadow view, llanfaelog, ty croes, LL63 5SY with title number CYM631920. Outstanding |
21 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
9 July 2020 | Change of details for Unicorn Creative Properties Ltd as a person with significant control on 17 June 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
9 July 2020 | Change of details for Unicorn Creative Properties Limited as a person with significant control on 17 June 2020 (2 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
28 June 2019 | Director's details changed for Mrs Emma Elizabeth Scott on 24 June 2019 (2 pages) |
6 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
13 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2018 | Change of share class name or designation (2 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
16 November 2018 | Withdrawal of a person with significant control statement on 16 November 2018 (3 pages) |
16 November 2018 | Notification of Unicorn Creative Properties Limited as a person with significant control on 29 June 2018 (4 pages) |
16 November 2018 | Notification of Fusion Properties Limited as a person with significant control on 29 June 2018 (4 pages) |
21 August 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
21 August 2018 | Notification of Unicorn Creative Properties Ltd as a person with significant control on 29 June 2018 (2 pages) |
20 August 2018 | Withdrawal of a person with significant control statement on 20 August 2018 (2 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
9 July 2018 | Resolutions
|
3 April 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 3 April 2018 (2 pages) |
21 March 2018 | Registration of charge 108563360002, created on 14 March 2018 (20 pages) |
19 March 2018 | Registration of charge 108563360001, created on 14 March 2018 (19 pages) |
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|