Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director Name | Mr William George Richard Lees-Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP Wales |
Director Name | Richard Neil Arnold |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire 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 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
29 November 2023 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 29 November 2023 (1 page) |
---|---|
29 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
25 May 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
24 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
17 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
23 August 2021 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 23 August 2021 (1 page) |
15 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
22 December 2020 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
27 October 2020 | Director's details changed for Williams Mark Mcnamee on 27 October 2020 (2 pages) |
19 October 2020 | Change of details for Williams Mark Mcnamee as a person with significant control on 15 October 2020 (2 pages) |
19 October 2020 | Cessation of William George Richard Lees-Jones as a person with significant control on 15 October 2020 (1 page) |
19 October 2020 | Director's details changed for Williams Mark Mcnamee on 15 October 2020 (2 pages) |
19 October 2020 | Cessation of Williams Mark Mcnamee as a person with significant control on 15 October 2020 (1 page) |
19 October 2020 | Notification of a person with significant control statement (2 pages) |
16 October 2020 | Current accounting period shortened from 30 November 2019 to 31 January 2019 (1 page) |
13 October 2020 | Notification of Williams Mark Mcnamee as a person with significant control on 6 July 2020 (2 pages) |
13 October 2020 | Notification of William George Richard Lees-Jones as a person with significant control on 14 July 2020 (2 pages) |
13 October 2020 | Cessation of Richard Neil Arnold as a person with significant control on 28 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Richard Neil Arnold as a director on 28 September 2020 (1 page) |
14 July 2020 | Appointment of William George Richard Lees-Jones as a director on 14 July 2020 (2 pages) |
7 July 2020 | Appointment of Williams Mark Mcnamee as a director on 6 July 2020 (2 pages) |
4 July 2020 | Administrative restoration application (3 pages) |
4 July 2020 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
4 July 2020 | Confirmation statement made on 21 November 2019 with no updates (2 pages) |
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
22 November 2017 | Incorporation (23 pages) |
22 November 2017 | Incorporation (23 pages) |