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)
20 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Mr Michael Andrew Caines on 10 January 2011
22 Sep 2010 AA Accounts for a small company made up to 31 December 2009
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 March 2010
  • GBP 2,887,501
14 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
17 Sep 2009 AA Full accounts made up to 31 December 2008
13 Jan 2009 363a Return made up to 13/01/09; full list of members
21 Oct 2008 AA Accounts for a small company made up to 31 December 2007
30 Jun 2008 88(2) Ad 30/06/08\gbp si 8650000@0.25=2162500\gbp ic 525000/2687500\
06 Feb 2008 363s Return made up to 13/01/08; full list of members
02 Nov 2007 AA Accounts for a small company made up to 31 December 2006
24 Sep 2007 88(2)R Ad 31/07/07--------- £ si 2056250@.25=514062 £ ic 10938/525000
10 Aug 2007 288c Director's particulars changed
10 Aug 2007 288c Director's particulars changed
16 Feb 2007 363s Return made up to 13/01/07; full list of members
13 Jun 2006 288a New director appointed
11 Apr 2006 88(2)R Ad 02/03/06--------- £ si 43749@.25=10937 £ ic 1/10938
06 Mar 2006 288a New director appointed
06 Mar 2006 288a New secretary appointed
06 Mar 2006 288a New director appointed
06 Mar 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06
06 Mar 2006 287 Registered office changed on 06/03/06 from: narrow quay house narrow quay bristol BS1 4AH
06 Mar 2006 288b Director resigned
06 Mar 2006 288b Secretary resigned
06 Mar 2006 122 S-div 21/02/06