- Company Overview for AD CHESTER LIMITED (09401100)
- Filing history for AD CHESTER LIMITED (09401100)
- People for AD CHESTER LIMITED (09401100)
- Charges for AD CHESTER LIMITED (09401100)
- More for AD CHESTER LIMITED (09401100)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
07 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 27 March 2015
|
|
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | SH03 | Purchase of own shares. | |
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|