Advanced company searchLink opens in new window

CHESTER & COUNTY UNIONIST BUILDINGS LIMITED

Company number 00224705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2015 AP03 Appointment of David Geoffrey Booth as a secretary on 12 August 2015
25 Sep 2015 AD01 Registered office address changed from Hall Green House Iscoyd Whitchurch Shropshire SY13 3AS to Unionist Buildings Nicholas Street Chester CH1 2NX on 25 September 2015
01 Sep 2015 TM02 Termination of appointment of Timothy Edwin Plews as a secretary on 31 August 2015
31 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 November 2014
22 Dec 2014 AP01 Appointment of William Lewis as a director
03 Dec 2014 AP01 Appointment of William Lewis as a director on 1 December 2014
17 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,175
  • ANNOTATION Clarification a second filed AR01 was registered on 31/12/2014
03 Oct 2014 TM01 Termination of appointment of William Benjamin Legget as a director on 31 August 2014
12 Sep 2014 AA Accounts for a small company made up to 31 December 2013
04 Mar 2014 MR04 Satisfaction of charge 1 in full
15 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 5,175
23 Sep 2013 AA Accounts for a small company made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a small company made up to 31 December 2011
26 Jul 2012 AP01 Appointment of Mr Edward Duncan Christopher Jonas as a director
26 Jul 2012 AP01 Appointment of Simon Bolton as a director
20 Apr 2012 TM01 Termination of appointment of David Pickering as a director
12 Dec 2011 CH01 Director's details changed for John Stanley Douglas on 3 December 2011
05 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
22 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
25 Sep 2010 AP01 Appointment of David Geoffrey Booth as a director
15 Sep 2010 AA Accounts for a small company made up to 31 December 2009
27 Jul 2010 TM01 Termination of appointment of Brian Crowe as a director
13 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders