- Company Overview for CHESTERGROVE LIMITED (00657753)
- Filing history for CHESTERGROVE LIMITED (00657753)
- People for CHESTERGROVE LIMITED (00657753)
- Charges for CHESTERGROVE LIMITED (00657753)
- More for CHESTERGROVE LIMITED (00657753)
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) |
---|---|---|---|
01 Apr 2017 | AP01 | Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
15 Nov 2016 | MR01 | Registration of charge 006577530002, created on 3 November 2016 | |
04 Nov 2016 | CC04 | Statement of company's objects | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Oct 2016 | AP01 | Appointment of Alexander Edward Compton Hare as a director on 5 October 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 | |
07 Oct 2016 | TM02 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 | |
30 Sep 2016 | SH19 |
Statement of capital on 30 September 2016
|
|
30 Sep 2016 | CAP-SS | Solvency Statement dated 14/09/16 | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
10 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Sandra Judith Odell as a director on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 | |
15 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Richard James Stearn on 10 September 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 |