Advanced company searchLink opens in new window

THE CHESTER ABODE LIMITED

Company number 05675047

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)
19 Aug 2019 AA Full accounts made up to 31 December 2018
10 Jul 2019 RP04AP01 Second filing for the appointment of David Matthews as a director
20 May 2019 AP01 Appointment of Mrs Alessandra Lucinda Felicitie Brownsword-Matthews as a director on 15 May 2019
20 May 2019 AP01 Appointment of Mr David John Matthews as a director on 15 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2019.
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
20 Dec 2018 AP01 Appointment of Mr Peter Tyrrell as a director on 20 December 2018
20 Dec 2018 AP03 Appointment of Mr Peter Tyrrell as a secretary on 20 December 2018
20 Dec 2018 TM01 Termination of appointment of Deborah Jocelyn Houghton as a director on 20 December 2018
20 Dec 2018 TM02 Termination of appointment of Deborah Jocelyn Houghton as a secretary on 20 December 2018
14 Dec 2018 AD01 Registered office address changed from 4 Queen Square Bath BA1 2HA to 8 Gay Street Bath BA1 2PH on 14 December 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2018 CC04 Statement of company's objects
08 Oct 2018 AA Full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
01 Feb 2018 SH19 Statement of capital on 1 February 2018
  • GBP 3,437,500.75
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 30/11/2017.
30 Nov 2017 SH19 Statement of capital on 30 November 2017
  • GBP 3,437,501.00
  • ANNOTATION Clarification a second filed SH19 was registered on 01/02/2018.
30 Nov 2017 SH20 Statement by Directors
30 Nov 2017 CAP-SS Solvency Statement dated 14/11/17
30 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 14/11/2017
04 Oct 2017 AA Full accounts made up to 1 January 2017
27 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
27 Jan 2017 TM02 Termination of appointment of Alison Skedd as a secretary on 27 January 2017
27 Jan 2017 AP03 Appointment of Ms Deborah Jocelyn Houghton as a secretary on 27 January 2017
27 Jan 2017 AP01 Appointment of Ms Deborah Jocelyn Houghton as a director on 27 January 2017
27 Jan 2017 TM01 Termination of appointment of Alison Jane Skedd as a director on 27 January 2017