Chester
Cheshire
CH3 5AR
Wales
Director Name | Mr David Barrett |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: Kingsbridge Securities Limited Classification: A registered charge Particulars: 78 milton road, widnes, WA8 7JW filed at hm land registry under title number CH386791. Outstanding |
---|---|
30 September 2019 | Delivered on: 2 October 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: F/H land and dwelling house being 389 hale road widnes cheshire. Outstanding |
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Belmont Green Finance LTD Classification: A registered charge Particulars: F/H land k/a 30 bancroft road widnes t/no CH207545. Outstanding |
21 September 2018 | Delivered on: 26 September 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The property known as 170 grangemoor runcorn WA7 5YD. Outstanding |
29 June 2018 | Delivered on: 3 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: L/H house 24 st annes road widnes cheshire. Outstanding |
7 February 2024 | Registration of charge 110467120006, created on 7 February 2024 (19 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
14 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
31 August 2022 | Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page) |
8 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
29 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
17 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
10 December 2019 | Registration of charge 110467120005, created on 9 December 2019 (20 pages) |
2 October 2019 | Registration of charge 110467120004, created on 30 September 2019 (6 pages) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
13 June 2019 | Cessation of John Keith Barrett as a person with significant control on 13 June 2019 (1 page) |
13 June 2019 | Change of details for Mr Neil Barrett as a person with significant control on 13 June 2019 (2 pages) |
13 June 2019 | Cessation of David Barrett as a person with significant control on 13 June 2019 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
10 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
3 June 2019 | Registration of charge 110467120003, created on 29 May 2019 (6 pages) |
31 May 2019 | Termination of appointment of David Barrett as a director on 31 May 2019 (1 page) |
26 September 2018 | Registration of charge 110467120002, created on 21 September 2018 (3 pages) |
3 July 2018 | Registration of charge 110467120001, created on 29 June 2018 (6 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (3 pages) |
3 November 2017 | Incorporation Statement of capital on 2017-11-03
|
3 November 2017 | Incorporation Statement of capital on 2017-11-03
|