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)
04 Mar 2014 TM01 Termination of appointment of Richard Dryden as a director
16 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
04 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
01 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
05 Jul 2012 AD01 Registered office address changed from Jasmine Cottage 128a Strensall Road Earswick York YO32 9SJ United Kingdom on 5 July 2012
02 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
02 Jul 2012 AD01 Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds LS6 3AW on 2 July 2012
11 May 2012 AP03 Appointment of Miss Claire Scott as a secretary
11 May 2012 AD02 Register inspection address has been changed from C/O Mr M Flanigan Flat 2 Chestnut Court 22 Harehills Lane Leeds LS7 4HD
10 May 2012 TM02 Termination of appointment of Mark Flanigan as a secretary
18 Apr 2012 AP01 Appointment of Mr Richard Dryden as a director
18 Apr 2012 AP01 Appointment of Miss Claire Scott as a director
17 Apr 2012 TM01 Termination of appointment of Andrew Lund as a director
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Jan 2012 AR01 Annual return made up to 26 December 2011 with full list of shareholders
21 Jan 2011 AR01 Annual return made up to 26 December 2010 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
31 Dec 2009 AR01 Annual return made up to 26 December 2009 with full list of shareholders
31 Dec 2009 AD03 Register(s) moved to registered inspection location
31 Dec 2009 AD02 Register inspection address has been changed
31 Dec 2009 CH01 Director's details changed for Mark David Flanigan on 31 December 2009
31 Dec 2009 CH01 Director's details changed for Andrew Lund on 31 December 2009
31 Dec 2009 CH01 Director's details changed for Graeme James Christie on 31 December 2009
31 Dec 2009 CH01 Director's details changed for Fameda Lomas on 31 December 2009