- Company Overview for CHESTER PROPERTIES LIMITED (02976146)
- Filing history for CHESTER PROPERTIES LIMITED (02976146)
- People for CHESTER PROPERTIES LIMITED (02976146)
- Charges for CHESTER PROPERTIES LIMITED (02976146)
- More for CHESTER PROPERTIES LIMITED (02976146)
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) |
---|---|---|---|
23 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ England to 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 14 March 2024 | |
19 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
11 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
11 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Nov 2021 | AD01 | Registered office address changed from 7 Buckham Thorns Road Westerham Kent TN16 1ET England to Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ on 11 November 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
22 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
01 Aug 2018 | AD01 | Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 7 Buckham Thorns Road Westerham Kent TN16 1ET on 1 August 2018 | |
01 Aug 2018 | PSC01 | Notification of Philip Louis Simmons as a person with significant control on 22 June 2018 | |
01 Aug 2018 | PSC07 | Cessation of Stephen Charles Lyall as a person with significant control on 22 June 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Stephen Charles Lyall as a director on 22 June 2018 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
02 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
03 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AD03 | Register(s) moved to registered inspection location Room 336 Linen Hall Regent Street London W1B 5TF |