- Company Overview for CHESTER ROW INVESTMENTS LIMITED (04361942)
- Filing history for CHESTER ROW INVESTMENTS LIMITED (04361942)
- People for CHESTER ROW INVESTMENTS LIMITED (04361942)
- Charges for CHESTER ROW INVESTMENTS LIMITED (04361942)
- Insolvency for CHESTER ROW INVESTMENTS LIMITED (04361942)
- More for CHESTER ROW INVESTMENTS LIMITED (04361942)
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) |
---|---|---|---|
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
30 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
08 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
02 Feb 2016 | CH01 | Director's details changed for Mr Jolyon Terence Prowse on 2 February 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Aug 2015 | MR04 | Satisfaction of charge 6 in full | |
11 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
11 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2015 | MR04 | Satisfaction of charge 043619420007 in full | |
05 Jun 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
30 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Jolyon Terence Prowse on 2 September 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Aug 2013 | MR01 | Registration of charge 043619420007 | |
29 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 | |
15 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
14 Jun 2012 | AD01 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jul 2011 | CH01 | Director's details changed for Jolyon Terence Prowse on 29 July 2011 |