THE CHESTER ABODE LIMITED - BATH


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-22 View Report
Capital. Capital statement capital company with date currency figure. 2023-10-20 View Report
Capital. Description: Statement by Directors. 2023-10-20 View Report
Insolvency. Description: Solvency Statement dated 19/10/23. 2023-10-20 View Report
Resolution. Description: Resolutions. 2023-10-20 View Report
Accounts. Accounts type full. 2023-09-28 View Report
Persons with significant control. Notification date: 2023-08-01. Psc name: Andrew Brownsword Hotels Ltd. 2023-08-08 View Report
Persons with significant control. Cessation date: 2023-08-01. Psc name: Alessandra Lucinda Felicitie Brownsword-Matthews. 2023-08-08 View Report
Officers. Officer name: Stephanie Hocking. Termination date: 2023-05-31. 2023-06-06 View Report
Officers. Officer name: Mr John Paul Badley. Appointment date: 2023-05-09. 2023-05-10 View Report
Address. Old address: 8 Gay Street Bath BA1 2PH England. New address: 4 Queen Square Bath BA1 2HA. Change date: 2023-03-01. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Accounts. Accounts type full. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Persons with significant control. Cessation date: 2020-12-08. Psc name: Andrew Douglas Brownsword. 2020-12-16 View Report
Persons with significant control. Notification date: 2020-12-08. Psc name: Alessandra Lucinda Felicite Brownsword-Matthews. 2020-12-16 View Report
Accounts. Accounts type full. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Accounts. Accounts type full. 2019-08-19 View Report
Officers. Officer name: David Matthews. 2019-07-10 View Report
Officers. Officer name: Mrs Alessandra Lucinda Felicitie Brownsword-Matthews. Appointment date: 2019-05-15. 2019-05-20 View Report
Officers. Officer name: Mr David John Matthews. Appointment date: 2019-05-15. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Officers. Officer name: Mr Peter Tyrrell. Appointment date: 2018-12-20. 2018-12-20 View Report
Officers. Appointment date: 2018-12-20. Officer name: Mr Peter Tyrrell. 2018-12-20 View Report
Officers. Officer name: Deborah Jocelyn Houghton. Termination date: 2018-12-20. 2018-12-20 View Report
Officers. Officer name: Deborah Jocelyn Houghton. Termination date: 2018-12-20. 2018-12-20 View Report
Address. New address: 8 Gay Street Bath BA1 2PH. Old address: 4 Queen Square Bath BA1 2HA. Change date: 2018-12-14. 2018-12-14 View Report
Resolution. Description: Resolutions. 2018-10-30 View Report
Change of constitution. Statement of companys objects. 2018-10-30 View Report
Accounts. Accounts type full. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-02-06 View Report
Capital. Capital statement capital company with date currency figure. 2018-02-01 View Report
Capital. Capital statement capital company with date currency figure. 2017-11-30 View Report
Capital. Description: Statement by Directors. 2017-11-30 View Report
Insolvency. Description: Solvency Statement dated 14/11/17. 2017-11-30 View Report
Resolution. Description: Resolutions. 2017-11-30 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-01-27 View Report
Officers. Termination date: 2017-01-27. Officer name: Alison Skedd. 2017-01-27 View Report
Officers. Officer name: Ms Deborah Jocelyn Houghton. Appointment date: 2017-01-27. 2017-01-27 View Report
Officers. Officer name: Ms Deborah Jocelyn Houghton. Appointment date: 2017-01-27. 2017-01-27 View Report
Officers. Termination date: 2017-01-27. Officer name: Alison Jane Skedd. 2017-01-27 View Report
Accounts. Accounts type full. 2016-07-18 View Report
Officers. Appointment date: 2016-03-07. Officer name: Ms Stephanie Hocking. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Officers. Termination date: 2015-12-31. Officer name: Jason Carruthers. 2016-01-06 View Report
Accounts. Accounts type full. 2015-10-08 View Report