Chester
CH1 3AE
Wales
Director Name | Mr Andrew George Court |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knights Court Weaver Street Chester CH1 2BQ Wales |
Director Name | Mr Cameron John McNeil |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2022(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 City Road Chester CH1 3AE Wales |
Director Name | Mr Paul William Dodds |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2023(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 2023) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Knbights Court Weaver Street Chester CH1 2BQ Wales |
Registered Address | Knights Court Weaver Street Chester CH1 2BQ 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 | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Termination of appointment of Paul William Dodds as a director on 31 October 2023 (1 page) |
6 November 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
7 August 2023 | Notification of Marian Ward as a person with significant control on 1 August 2023 (2 pages) |
7 August 2023 | Cessation of Andrew Michael Ward as a person with significant control on 1 August 2023 (1 page) |
1 March 2023 | Termination of appointment of Andrew George Court as a director on 14 February 2023 (1 page) |
19 January 2023 | Registered office address changed from 45 City Road Chester CH1 3AE England to Knights Court Weaver Street Chester CH1 2BQ on 19 January 2023 (1 page) |
19 January 2023 | Appointment of Mr Paul William Dodds as a director on 6 January 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
14 November 2022 | Termination of appointment of Cameron John Mcneil as a director on 12 August 2022 (1 page) |
4 July 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
12 April 2022 | Appointment of Mr Cameron John Mcneil as a director on 8 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of James Michael Brocklebank as a director on 6 April 2022 (1 page) |
17 March 2022 | Director's details changed for Mr Andrew George Court on 1 March 2022 (2 pages) |
11 January 2022 | Registered office address changed from C/O Rsm One City Place Queens Road Chester CH1 3BQ United Kingdom to 45 City Road Chester CH1 3AE on 11 January 2022 (1 page) |
10 January 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
27 November 2020 | Incorporation Statement of capital on 2020-11-27
|