Advanced company searchLink opens in new window

CHESTER PROPERTIES LIMITED

Company number 02976146

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)
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
  • GBP 67,589.8
03 Nov 2015 AD03 Register(s) moved to registered inspection location Room 336 Linen Hall Regent Street London W1B 5TF