Advanced company searchLink opens in new window

CHESTER (HH) SPA AND LEISURE CLUB LIMITED

Company number 06426169

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)
16 Oct 2012 CH03 Secretary's details changed for Grant Whitehouse on 16 October 2012
15 Aug 2012 MISC SH30 - aud and dir statement re purchase of shares out of capital 08/08/12
15 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011
15 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
21 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
13 May 2011 SH19 Statement of capital on 13 May 2011
  • GBP 26,050.00
13 May 2011 SH20 Statement by directors
13 May 2011 CAP-SS Solvency statement dated 09/05/11
13 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem to nil 09/05/2011
19 Jan 2011 AA Accounts for a small company made up to 31 March 2010
03 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
02 Sep 2010 AD01 Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU United Kingdom on 2 September 2010
25 Feb 2010 AA Accounts for a small company made up to 30 November 2008
15 Feb 2010 AR01 Annual return made up to 13 November 2008 with full list of shareholders
01 Feb 2010 AR01 Annual return made up to 13 November 2008 with full list of shareholders
27 Jan 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
27 Jan 2010 CH03 Secretary's details changed for Grant Whitehouse on 12 October 2009
10 Dec 2009 AP01 Appointment of Mr Nicholas James Taplin as a director
10 Dec 2009 AP01 Appointment of Caroline Jayne Wilce as a director
10 Dec 2009 AD01 Registered office address changed from Hoole Hall Hotel, Warrington Road, Chester Cheshire CH2 3PD on 10 December 2009
10 Nov 2009 TM02 Termination of appointment of Sean Malone as a secretary
04 Nov 2009 AP03 Appointment of Grant Whitehouse as a secretary
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4