Advanced company searchLink opens in new window

NORTHWOOD CHESTER LIMITED

Company number 04237364

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)
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