Chester
CH3 5AN
Wales
Director Name | Mr Edward Charles Chantler |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steam Mill Business Centre Steam Mill Street Chester CH3 5AN Wales |
Registered Address | Steam Mill Business Centre Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
8 June 2023 | Confirmation statement made on 21 May 2023 with updates (5 pages) |
2 September 2022 | Total exemption full accounts made up to 26 December 2021 (12 pages) |
26 May 2022 | Change of details for E Chantler Investments Limited as a person with significant control on 22 May 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 21 May 2022 with updates (5 pages) |
25 May 2022 | Director's details changed for Mr Edward Charles Chantler on 20 May 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 27 December 2020 (12 pages) |
10 June 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
17 October 2020 | Total exemption full accounts made up to 29 December 2019 (12 pages) |
7 August 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
22 May 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
14 May 2020 | Director's details changed for Mr Graham Hilton Price on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Edward Charles Chantler on 14 May 2020 (2 pages) |
4 March 2020 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF United Kingdom to Steam Mill Business Centre Steam Mill Street Chester CH3 5AN on 4 March 2020 (1 page) |
12 February 2020 | Resolutions
|
25 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
22 May 2018 | Incorporation Statement of capital on 2018-05-22
|