CHESTERS DEVELOPMENTS (EA) LIMITED
Company number 07677023
- Company Overview for CHESTERS DEVELOPMENTS (EA) LIMITED (07677023)
- Filing history for CHESTERS DEVELOPMENTS (EA) LIMITED (07677023)
- People for CHESTERS DEVELOPMENTS (EA) LIMITED (07677023)
- More for CHESTERS DEVELOPMENTS (EA) LIMITED (07677023)
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) |
---|---|---|---|
06 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
19 May 2023 | CH01 | Director's details changed for Mr Simon Edwin Cutting on 19 May 2023 | |
18 May 2023 | AD01 | Registered office address changed from Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk IP15NP United Kingdom to Unit 2 Chesters Coddenham Road Needham Market Suffolk IP6 8NU on 18 May 2023 | |
18 May 2023 | PSC04 | Change of details for Mr Simon Edwin Cutting as a person with significant control on 17 May 2023 | |
18 May 2023 | PSC04 | Change of details for Mr Melvyn John Walton as a person with significant control on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Melvyn John Walton on 17 May 2023 | |
17 May 2023 | AD01 | Registered office address changed from Unit 2 Chesters Coddenham Road Needham Market Ipswich Suffolk IP6 8NU United Kingdom to Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk IP15NP on 17 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Melvyn John Walton as a person with significant control on 17 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Simon Edwin Cutting as a person with significant control on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Melvyn John Walton on 17 May 2023 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk IP1 5NP to Unit 2 Chesters Coddenham Road Needham Market Ipswich Suffolk IP6 8NU on 9 September 2021 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2017 | PSC01 | Notification of Melvyn John Walton as a person with significant control on 21 February 2017 |