Advanced company searchLink opens in new window

CHESTNUT COURT (POTTERNEWTON) LIMITED

Company number 01739237

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)
15 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 96
19 Apr 2016 AP01 Appointment of Mrs Jacqueline Sillars as a director on 30 March 2016
19 Apr 2016 TM01 Termination of appointment of Andrew Lund as a director on 30 March 2016
30 Mar 2016 AD01 Registered office address changed from 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL England to Unit 2,Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st on 30 March 2016
14 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Mar 2016 AD01 Registered office address changed from Unit 22 Alan Farnaby Way Sheriff Hutton Ind. Estate York North Yorkshire YO60 6PG to 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL on 14 March 2016
06 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 96
04 Feb 2015 TM01 Termination of appointment of Claire Rebecca Scott as a director on 4 February 2015
04 Feb 2015 TM01 Termination of appointment of Leroy Antony Lewis as a director on 4 February 2015
04 Feb 2015 TM01 Termination of appointment of Peter Edward Rosborough Scott as a director on 4 February 2015
04 Feb 2015 TM01 Termination of appointment of Fameda Lomas as a director on 4 February 2015
04 Feb 2015 TM01 Termination of appointment of Graeme James Christie as a director on 4 February 2015
30 Jan 2015 AP01 Appointment of Mr Andrew Lund as a director on 30 January 2015
27 Jan 2015 AP01 Appointment of Mr Richard Dryden as a director on 27 January 2015
07 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
15 Sep 2014 AP03 Appointment of Ms Lisa Kaye as a secretary
15 Sep 2014 AP03 Appointment of Ms Lisa Kaye as a secretary on 23 July 2014
15 Sep 2014 TM02 Termination of appointment of Claire Scott as a secretary on 23 July 2014
08 Jul 2014 AP01 Appointment of Mr Leroy Antony Lewis as a director
08 Jul 2014 AP01 Appointment of Mr Peter Edward Rosborough Scott as a director
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 96
01 Jul 2014 AD04 Register(s) moved to registered office address
04 Mar 2014 TM01 Termination of appointment of Richard Dryden as a director
04 Mar 2014 TM01 Termination of appointment of Mark Flanigan as a director