- Company Overview for CHESTER ROAD DEVELOPMENTS LIMITED (01351406)
- Filing history for CHESTER ROAD DEVELOPMENTS LIMITED (01351406)
- People for CHESTER ROAD DEVELOPMENTS LIMITED (01351406)
- Charges for CHESTER ROAD DEVELOPMENTS LIMITED (01351406)
- More for CHESTER ROAD DEVELOPMENTS LIMITED (01351406)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
01 Sep 2022 | AD01 | Registered office address changed from Unit 3 Portland Trade Park Warrington Cheshire WA2 7NS to Holly House 73-75 Sankey Street Warrington Cheshire WA1 1SL on 1 September 2022 | |
16 Aug 2022 | TM01 | Termination of appointment of John Thomas Mooney as a director on 11 August 2022 | |
16 Aug 2022 | PSC07 | Cessation of Milton Investments Limited as a person with significant control on 11 August 2022 | |
16 Aug 2022 | PSC02 | Notification of Pawrite Limited as a person with significant control on 11 August 2022 | |
16 Aug 2022 | TM02 | Termination of appointment of John Thomas Mooney as a secretary on 11 August 2022 | |
16 Aug 2022 | AP01 | Appointment of Mr James Dalziel Murphy as a director on 11 August 2022 | |
28 Jun 2022 | MR04 | Satisfaction of charge 013514060011 in full | |
28 Jun 2022 | MR04 | Satisfaction of charge 013514060012 in full | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
18 Dec 2017 | CH01 | Director's details changed for John Thomas Mooney on 15 August 2017 | |
13 Sep 2017 | MR01 | Registration of charge 013514060011, created on 8 September 2017 |