- Company Overview for NORTHWOOD CHESTER LIMITED (04237364)
- Filing history for NORTHWOOD CHESTER LIMITED (04237364)
- People for NORTHWOOD CHESTER LIMITED (04237364)
- More for NORTHWOOD CHESTER LIMITED (04237364)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 28 November 2023 | |
23 Aug 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 28 November 2023 | |
21 Aug 2024 | AA01 | Previous accounting period extended from 29 November 2023 to 30 November 2023 | |
17 Jun 2024 | PSC01 | Notification of Helen Cameron as a person with significant control on 19 June 2016 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
29 May 2024 | CH01 | Director's details changed for Miss Katie Faye Cameron on 29 May 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
06 Oct 2020 | AP01 | Appointment of Miss Katie Faye Cameron as a director on 15 January 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
20 Jun 2019 | AD01 | Registered office address changed from 1B Hoole Road Chester CH2 3NQ England to 17-19 Lower Bridge Street Chester CH1 1RS on 20 June 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
10 Jul 2018 | PSC01 | Notification of James Mccall Cameron as a person with significant control on 19 June 2016 | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
19 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 1B Hoole Road Chester CH2 3NQ on 19 July 2017 |