Advanced company searchLink opens in new window

DJH CHESTER LIMITED

Company number 07531287

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)
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 TM01 Termination of appointment of Stephen Barker as a director on 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
04 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
10 Mar 2015 TM01 Termination of appointment of Janet Mary Carr as a director on 31 December 2014
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
03 Apr 2014 TM01 Termination of appointment of Edward Greeves as a director
03 Apr 2014 TM01 Termination of appointment of Philip Harrison as a director
18 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
21 Nov 2012 AA Group of companies' accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mr William Oscar Robin Benoy on 12 March 2012
20 May 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 10,000
20 May 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2011 AP01 Appointment of Desirie Dolores Lea as a director
13 May 2011 AP01 Appointment of Nicholas Orme Ledingham as a director
13 May 2011 AP01 Appointment of Edward William Greeves as a director
13 May 2011 AP01 Appointment of Philip John Harrison as a director