Advanced company searchLink opens in new window

AD CHESTER LIMITED

Company number 09401100

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)
27 Nov 2017 AP01 Appointment of Benjamin Richard Glenton Griffiths as a director on 20 November 2017
27 Nov 2017 TM01 Termination of appointment of James Alastair Reid as a director on 20 November 2017
20 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Mar 2017 AD01 Registered office address changed from C/O Minimum World Prospect House Little Money Road Loddon Norwich NR14 6JD England to 89 King Street Maidstone Kent ME14 1BG on 30 March 2017
24 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
05 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
01 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2016 CC04 Statement of company's objects
24 May 2016 AP01 Appointment of Mr Andrew William Howard as a director on 1 March 2016
16 Mar 2016 MR01 Registration of charge 094011000003, created on 3 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
02 Mar 2016 MR01 Registration of charge 094011000002, created on 1 March 2016
02 Mar 2016 MR01 Registration of charge 094011000001, created on 1 March 2016
05 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4,925,064
23 Dec 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
23 Nov 2015 AD01 Registered office address changed from Sebastian Lodge 19a King Street Chester CH1 2AH United Kingdom to C/O Minimum World Prospect House Little Money Road Loddon Norwich NR14 6JD on 23 November 2015
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 4,925,064
09 Jul 2015 TM01 Termination of appointment of Charles John Ralph Sheldon as a director on 8 July 2015
09 Jul 2015 AP01 Appointment of Mr James Alastair Reid as a director on 8 July 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4,910,744
07 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 01/04/2015
16 Apr 2015 SH06 Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 307,246
16 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2015 SH03 Purchase of own shares.
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4,905,644