Chester
CH1 2LE
Wales
Director Name | Mr David Lloyd Halliday |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
Registered Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
27 July 2022 | Delivered on: 2 August 2022 Persons entitled: Peniche Limited Classification: A registered charge Particulars: All that freehold land known as y tir rhydd-ddaliol a amlinellir yn goch ar gynllun y teitl uchod a ffeilier yn y gofrestrfa sef meifod, ffordd penrhos, bangor comprised within title number CYM164503. Outstanding |
---|---|
27 July 2022 | Delivered on: 28 July 2022 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: All that freehold land being meifod, ffordd penrhos, penrhosgarnedd, bangor registered at the land registry with title number CYM164503. Outstanding |
8 February 2022 | Delivered on: 9 February 2022 Persons entitled: Peniche Limited Classification: A registered charge Particulars: All that freehold land at denio, penrallt, pwllheli being part of the land registered at hm land registry being title number WA967626 shown edged red on the plan attached. Outstanding |
8 February 2022 | Delivered on: 9 February 2022 Persons entitled: Peniche Limited Classification: A registered charge Outstanding |
28 January 2022 | Delivered on: 28 January 2022 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: All that freehold land being land adjacent to cae llan penrallt pwllheli LL53 5UA being part of the land at denio, penrallt, pwllheli forming part of land registered with title number WA967626 and comprised in a transfer dated 28 january 2022 between (1) hockridge developments limited and (2) the borrower. Outstanding |
28 January 2022 | Delivered on: 28 January 2022 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
27 August 2019 | Delivered on: 27 August 2019 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
27 August 2019 | Delivered on: 27 August 2019 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: All that freehold land being:1. Land on the south side of station bakery, high street, criccieth LL52 0RN registered at the land registry with title number CYM678104; 2. land forming part of former station yard, criccieth registered at the land registry with title number CYM215985; and 3. part of land being station bakery, high street, criccieth LL52 0RN forming part of land registered at the land registry with title number WA930600. Comprised in the transfer dated 27 august 2019 between (1) bleddyn hughes and nia hughes parry and (2) the borrower. Outstanding |
18 September 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
---|---|
1 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
11 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
2 August 2022 | Registration of charge 114892650008, created on 27 July 2022 (24 pages) |
28 July 2022 | Registration of charge 114892650007, created on 27 July 2022 (25 pages) |
30 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
9 February 2022 | Registration of charge 114892650006, created on 8 February 2022 (25 pages) |
9 February 2022 | Registration of charge 114892650005, created on 8 February 2022 (29 pages) |
28 January 2022 | Registration of charge 114892650004, created on 28 January 2022 (25 pages) |
28 January 2022 | Registration of charge 114892650003, created on 28 January 2022 (30 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
27 August 2019 | Registration of charge 114892650001, created on 27 August 2019 (26 pages) |
27 August 2019 | Registration of charge 114892650002, created on 27 August 2019 (30 pages) |
9 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
30 July 2018 | Incorporation Statement of capital on 2018-07-30
|