CHESSEL SERVICECO LIMITED - MANCHESTER


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

Description Filing date
Gazette. Gazette notice voluntary. 2019-10-29 View Report
Dissolution. Dissolution application strike off company. 2019-10-17 View Report
Mortgage. Charge number: 095731940003. 2019-10-14 View Report
Mortgage. Charge number: 095731940002. 2019-10-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2019-08-01 View Report
Officers. Appointment date: 2019-07-19. Officer name: Mr Adam Hudaly. 2019-07-22 View Report
Officers. Termination date: 2019-07-19. Officer name: Jason Antony Zemmel. 2019-07-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Officers. Officer name: Martyn David Diaper. Termination date: 2019-05-29. 2019-05-29 View Report
Accounts. Accounts type dormant. 2019-01-08 View Report
Officers. Appointment date: 2018-09-17. Officer name: Dr Martyn David Diaper. 2018-09-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. 2018-09-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. 2018-09-13 View Report
Officers. Termination date: 2018-06-29. Officer name: Richard Power. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Address. Old address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England. New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. Change date: 2018-04-09. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2018-01-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. 2017-06-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. 2017-06-19 View Report
Accounts. Accounts type small. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Mortgage. Charge creation date: 2016-12-09. Charge number: 095731940003. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Mortgage. Charge creation date: 2015-11-03. Charge number: 095731940002. 2015-11-11 View Report
Mortgage. Charge number: 095731940001. 2015-11-05 View Report
Address. Change date: 2015-10-27. Old address: Chessel Practice Sullivan Road Southampton SO19 0HS United Kingdom. New address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. 2015-10-27 View Report
Mortgage. Charge number: 095731940001. Charge creation date: 2015-06-24. 2015-06-29 View Report
Resolution. Description: Resolutions. 2015-06-11 View Report
Capital. Capital allotment shares. 2015-06-02 View Report
Capital. Date: 2015-05-20. 2015-06-02 View Report
Officers. Officer name: Mr Jason Antony Zemmel. Appointment date: 2015-06-01. 2015-06-02 View Report
Accounts. Change account reference date company current shortened. 2015-06-02 View Report
Officers. Termination date: 2015-06-01. Officer name: Alfred Jeremy Meadows. 2015-06-02 View Report
Officers. Officer name: Rosalind Jane Sexton. Termination date: 2015-06-01. 2015-06-02 View Report
Officers. Termination date: 2015-06-01. Officer name: Bruce Neil Mcmanus. 2015-06-02 View Report
Officers. Officer name: Mark James Kelsey. Termination date: 2015-06-01. 2015-06-02 View Report
Officers. Termination date: 2015-06-01. Officer name: Kerin Leigh Hutchison. 2015-06-02 View Report
Officers. Termination date: 2015-06-01. Officer name: Deirdre Ann Elizabeth Durrant. 2015-06-02 View Report
Officers. Termination date: 2015-06-01. Officer name: Rachel Dryden. 2015-06-02 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mr Richard Power. 2015-06-02 View Report
Resolution. Description: Resolutions. 2015-06-02 View Report
Change of name. Description: Company name changed blacksky LIMITED\certificate issued on 21/05/15. 2015-05-21 View Report
Change of name. Change of name notice. 2015-05-21 View Report
Officers. Officer name: Dr Deirdre Ann Elizabeth Durrant. Appointment date: 2015-05-14. 2015-05-14 View Report
Address. Old address: 41 Chalton Street London NW1 1JD United Kingdom. New address: Chessel Practice Sullivan Road Southampton SO19 0HS. Change date: 2015-05-14. 2015-05-14 View Report
Officers. Appointment date: 2015-05-14. Officer name: Dr Kerin Leigh Hutchison. 2015-05-14 View Report
Officers. Officer name: Dr Rosalind Jane Sexton. Appointment date: 2015-05-14. 2015-05-14 View Report
Officers. Officer name: Dr Rachel Dryden. Appointment date: 2015-05-14. 2015-05-14 View Report
Officers. Officer name: Dr Mark James Kelsey. Appointment date: 2015-05-14. 2015-05-14 View Report