Chester
CH1 1DA
Wales
Director Name | Mr Daniel Armstrong Owen |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. John Street Chester CH1 1DA Wales |
Registered Address | 2 St. John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
30 December 2019 | Delivered on: 6 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the west side of st john street chester CH1 1AA registered at hm land registry under title number CH87867. Outstanding |
---|---|
15 December 2019 | Delivered on: 24 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 October 2023 | Notification of Vizhol Limited as a person with significant control on 14 April 2023 (2 pages) |
---|---|
11 October 2023 | Cessation of Carriley Holdings Limited as a person with significant control on 14 April 2023 (1 page) |
10 October 2023 | Director's details changed for Mr Daniel Armstrong Owen on 17 March 2023 (2 pages) |
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
22 November 2022 | Appointment of Mr Nathan Ash as a director on 1 November 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
21 July 2022 | Notification of Carriley Holdings Limited as a person with significant control on 19 July 2022 (2 pages) |
21 July 2022 | Change of details for Carriley Holdings Limited as a person with significant control on 19 July 2022 (2 pages) |
21 July 2022 | Cessation of Liz O'brien as a person with significant control on 19 July 2022 (1 page) |
13 June 2022 | Cessation of Daniel Armstrong Owen as a person with significant control on 9 June 2022 (1 page) |
13 June 2022 | Notification of Daoco Ltd as a person with significant control on 9 June 2022 (2 pages) |
18 November 2021 | Amended total exemption full accounts made up to 30 December 2020 (11 pages) |
28 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 30 December 2020 (12 pages) |
7 June 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
3 November 2020 | Director's details changed for Mr Daniel Armstrong Owen on 2 June 2020 (2 pages) |
3 November 2020 | Registered office address changed from 2 st. John Street Chester CH1 1AA United Kingdom to 2 st. John Street Chester CH1 1DA on 3 November 2020 (1 page) |
3 November 2020 | Change of details for Mr Daniel Armstrong Owen as a person with significant control on 2 June 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Paul John O'brien on 2 June 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
2 June 2020 | Registered office address changed from Pulford House Park Lane Pulford Chester CH4 9EP United Kingdom to 2 st. John Street Chester CH1 1AA on 2 June 2020 (1 page) |
6 January 2020 | Registration of charge 121951340002, created on 30 December 2019 (7 pages) |
24 December 2019 | Registration of charge 121951340001, created on 15 December 2019 (8 pages) |
12 November 2019 | Change of details for Mrs Elizabeth O'brien as a person with significant control on 15 October 2019 (2 pages) |
21 October 2019 | Notification of Elizabeth O'brien as a person with significant control on 15 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
21 October 2019 | Cessation of Paul John O'brien as a person with significant control on 15 October 2019 (1 page) |
9 September 2019 | Incorporation Statement of capital on 2019-09-09
|
9 September 2019 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |