Chester
Cheshire
CH4 7AD
Wales
Director Name | Mrs Sheila Williams |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
Registered Address | 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
16 September 2022 | Delivered on: 21 September 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 74 cringles drive, tarbock green, prescot, and garage, L35 1RR. Outstanding |
---|---|
25 May 2022 | Delivered on: 30 May 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 250 litherland road, liverpool, L20 5EH. Outstanding |
27 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
21 September 2022 | Registration of charge 119869670002, created on 16 September 2022 (4 pages) |
18 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
15 June 2022 | Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 15 June 2022 (1 page) |
30 May 2022 | Registration of charge 119869670001, created on 25 May 2022 (4 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (3 pages) |
16 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
9 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
7 August 2019 | Change of details for Ms Sheila Burns as a person with significant control on 1 August 2019 (2 pages) |
7 August 2019 | Director's details changed for Ms Sheila Burns on 1 August 2019 (2 pages) |
7 August 2019 | Registered office address changed from First Floor 20a Handbridge Chester Cheshire CH4 7JE United Kingdom to 3 Handbridge Chester Cheshire CH4 7JE on 7 August 2019 (1 page) |
9 May 2019 | Incorporation Statement of capital on 2019-05-09
|