- Company Overview for CHESTER ROW MANAGEMENT LIMITED (04361995)
- Filing history for CHESTER ROW MANAGEMENT LIMITED (04361995)
- People for CHESTER ROW MANAGEMENT LIMITED (04361995)
- Charges for CHESTER ROW MANAGEMENT LIMITED (04361995)
- More for CHESTER ROW MANAGEMENT LIMITED (04361995)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
12 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
02 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with updates | |
14 Jun 2021 | CH01 | Director's details changed for Mr Jolyon Terence Prowse on 13 June 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Sharon Margaret Gerbi Remmert as a director on 21 April 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
18 Jun 2020 | PSC04 | Change of details for Jolyon Terence Prowse as a person with significant control on 18 June 2020 | |
19 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
12 Apr 2019 | CH01 | Director's details changed for Mrs Sharon Margaret Gerbi on 28 March 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mrs Sharon Margaret Gerbi as a person with significant control on 28 March 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 21 August 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 30 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 |