THE CHESTER LINK - CHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Ian Matson. Appointment date: 2023-10-12. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Accounts. Accounts type total exemption full. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2022-11-13 View Report
Accounts. Accounts type total exemption full. 2022-09-21 View Report
Mortgage. Charge number: 032677910006. Charge creation date: 2022-05-12. 2022-05-27 View Report
Mortgage. Charge creation date: 2022-05-12. Charge number: 032677910005. 2022-05-25 View Report
Mortgage. Charge number: 1. 2022-03-19 View Report
Mortgage. Charge number: 2. 2022-03-19 View Report
Officers. Termination date: 2022-01-01. Officer name: Antonio Ammirati. 2022-01-09 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Accounts. Accounts type total exemption full. 2021-10-11 View Report
Officers. Officer name: Rebecca Louise Causer. Termination date: 2021-10-01. 2021-10-10 View Report
Officers. Officer name: Mrs Emily Patricia Offer. Appointment date: 2021-05-20. 2021-06-28 View Report
Officers. Appointment date: 2021-05-20. Officer name: Mr Graeme Ross Dick. 2021-06-28 View Report
Officers. Officer name: Mr Ian Paul Spink. Appointment date: 2021-05-20. 2021-06-28 View Report
Officers. Officer name: James Antony Dick. Termination date: 2021-05-20. 2021-05-24 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Accounts. Accounts type total exemption full. 2020-11-13 View Report
Officers. Appointment date: 2020-10-29. Officer name: Mr Antonio Ammirati. 2020-11-04 View Report
Officers. Termination date: 2020-10-29. Officer name: Kathryn Louise Sinclair. 2020-11-04 View Report
Address. Change date: 2020-07-23. New address: Suite 1B, 3rd Floor, 10 st John Street Chester CH1 1DA. Old address: Queens House Queens Road Chester CH1 3BQ England. 2020-07-23 View Report
Officers. Appointment date: 2020-02-21. Officer name: Ms Maria Theresa Mannion. 2020-04-09 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type total exemption full. 2019-10-05 View Report
Mortgage. Charge number: 3. 2019-09-26 View Report
Mortgage. Charge number: 4. 2019-09-26 View Report
Officers. Officer name: Sara Bowen Bell. Termination date: 2018-09-20. 2018-11-15 View Report
Confirmation statement. Statement with no updates. 2018-11-01 View Report
Accounts. Accounts type total exemption full. 2018-10-22 View Report
Officers. Appointment date: 2018-01-15. Officer name: Mrs Kathryn Louise Sinclair. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Officers. Officer name: Dianne Carole Phipps. Termination date: 2017-02-22. 2017-10-10 View Report
Officers. Change date: 2017-08-04. Officer name: Mr James Antony Dick. 2017-10-10 View Report
Address. Old address: Bank House 47B Hoole Road Chester CH2 3NH. Change date: 2017-08-15. New address: Queens House Queens Road Chester CH1 3BQ. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Officers. Officer name: Miss Rebecca Louise Causer. Appointment date: 2016-09-09. 2016-10-06 View Report
Officers. Termination date: 2016-09-09. Officer name: Nicholas Peregrine Bishop. 2016-10-06 View Report
Accounts. Accounts type total exemption full. 2016-10-05 View Report
Annual return. With made up date no member list. 2015-11-05 View Report
Officers. Officer name: Ms Karen Anne Robertson. Change date: 2015-10-01. 2015-11-05 View Report
Officers. Officer name: Ms Karen Anne Robertson. Change date: 2015-10-01. 2015-10-22 View Report
Accounts. Accounts type total exemption full. 2015-09-28 View Report
Annual return. With made up date no member list. 2014-11-12 View Report
Accounts. Accounts type total exemption full. 2014-11-12 View Report
Address. Old address: 47B Bank House Hoole Road Chester CH2 3NH England. New address: Bank House 47B Hoole Road Chester CH2 3NH. Change date: 2014-08-12. 2014-08-12 View Report
Address. Change date: 2014-06-10. Old address: 94 Greenfield Business Centre Holywell CH8 7GR. 2014-06-10 View Report
Officers. Officer name: Miss Helen Caley. 2014-01-30 View Report
Annual return. With made up date no member list. 2013-11-18 View Report