Advanced company searchLink opens in new window

CHESNARA PLC

Company number 04947166

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)
02 Aug 2021 AP01 Appointment of Mr Steven Grant Murray as a director on 2 August 2021
04 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 18/05/2021
  • RES10 ‐ Resolution of allotment of securities
28 May 2021 AA Group of companies' accounts made up to 31 December 2020
08 Mar 2021 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU England to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
09 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
01 Jul 2020 AP01 Appointment of Mr Eamonn Michael Flanagan as a director on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of David Sheldon Brand as a director on 30 June 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
13 Feb 2020 TM01 Termination of appointment of Peter William Mason as a director on 13 February 2020
13 Feb 2020 AP01 Appointment of Mr Luke Savage as a director on 13 February 2020
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
05 Aug 2019 CH01 Director's details changed for Mrs Veronica Susan Oak on 22 July 2019
10 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
08 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2018 AP01 Appointment of Mr Mark Alexander Hesketh as a director on 17 December 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
29 Oct 2018 AD02 Register inspection address has been changed from C/O Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 34 Beckenham Road Beckenham BR3 4TU
08 Oct 2018 TM01 Termination of appointment of Michael Jonathan Evans as a director on 1 October 2018
13 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than annual general meetings 16/05/2018
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2018 AP03 Appointment of Mr Alastair Lonie as a secretary on 1 April 2018
06 Apr 2018 TM02 Termination of appointment of Zoe Maureen Patricia Kubiak as a secretary on 31 March 2018
20 Nov 2017 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 8,223
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates