Advanced company searchLink opens in new window

GLEN CHESS NEW BLOCK LIMITED

Company number 04850051

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)
11 Mar 2016 AD01 Registered office address changed from 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ United Kingdom to 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ on 11 March 2016
11 Mar 2016 AD01 Registered office address changed from 11 Glen Chess Loudwater Lane Loudwater Rickmansworth Hertfordshire WD3 4HQ to 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ on 11 March 2016
11 Mar 2016 AD02 Register inspection address has been changed from C/O Jason Richards 9 Glen Chess Loudwater Lane Loudwater Rickmansworth Hertfordshire WD3 4HQ England to 11 Glen Chess Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ
10 Mar 2016 CH01 Director's details changed for Jason Richards on 5 November 2015
10 Mar 2016 AP01 Appointment of Mr James Christopher Mills as a director on 5 November 2015
10 Mar 2016 CH01 Director's details changed for Janet Christine Ide on 5 November 2015
25 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
10 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 8
10 Mar 2015 AD02 Register inspection address has been changed from C/O Nick Alexander 10 Copthorne Close Croxley Green Rickmansworth Hertfordshire WD3 4AJ England to C/O Jason Richards 9 Glen Chess Loudwater Lane Loudwater Rickmansworth Hertfordshire WD3 4HQ
10 Mar 2015 TM01 Termination of appointment of Nicholas Alexander as a director on 2 March 2015
10 Mar 2015 TM02 Termination of appointment of Nicholas Alexander as a secretary on 2 March 2015
15 Dec 2014 AP01 Appointment of Jason Richards as a director on 13 November 2014
09 Dec 2014 TM01 Termination of appointment of Petura Paulwell as a director on 13 November 2014
08 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
30 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 8
18 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AP03 Appointment of Mr Nicholas Alexander as a secretary
25 Sep 2013 TM02 Termination of appointment of Nigel Shepherd as a secretary
25 Sep 2013 AP01 Appointment of Miss Petura Paulwell as a director
06 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
05 Aug 2013 AD02 Register inspection address has been changed
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
22 Apr 2013 MEM/ARTS Memorandum and Articles of Association
16 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
29 Jul 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders