CHESTER.COM LIMITED - CHESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-08-05 View Report
Accounts. Accounts type total exemption full. 2022-01-09 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type total exemption full. 2021-03-11 View Report
Confirmation statement. Statement with updates. 2020-06-24 View Report
Officers. Officer name: Tina Susan Evans. Termination date: 2020-06-22. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type total exemption full. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Accounts. Accounts type unaudited abridged. 2019-01-04 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Officers. Termination date: 2018-01-28. Officer name: Alan Frank Jefford. 2018-01-28 View Report
Accounts. Accounts type total exemption full. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type total exemption small. 2017-01-13 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2015-12-12 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Accounts. Accounts type total exemption small. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type total exemption small. 2013-01-19 View Report
Address. Change date: 2012-10-26. Old address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Accounts type total exemption small. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Accounts. Accounts type total exemption small. 2011-01-05 View Report
Officers. Officer name: Mr Alan Jefford. 2010-12-14 View Report
Officers. Officer name: Mrs Diane Jefford. 2010-12-14 View Report
Officers. Officer name: Alistair Duthie. 2010-12-13 View Report
Address. Old address: 1 Heritage Court Lower Bridge Street Chester CH1 1RD. Change date: 2010-07-29. 2010-07-29 View Report
Annual return. With made up date full list shareholders. 2010-04-27 View Report
Officers. Change date: 2010-04-07. Officer name: Alistair Duthie. 2010-04-27 View Report
Officers. Change date: 2010-04-07. Officer name: Mrs Tina Susan Evans. 2010-04-27 View Report
Officers. Description: Appointment terminated secretary diane jefford. 2009-07-06 View Report
Officers. Description: Secretary appointed tina evans. 2009-07-06 View Report
Officers. Description: Appointment terminated director diane jefford. 2009-06-11 View Report
Officers. Description: Appointment terminated director alan jefford. 2009-06-11 View Report
Officers. Description: Director appointed alistair duthie. 2009-06-11 View Report
Incorporation. Incorporation company. 2009-04-07 View Report