THE WAREHOUSE (CHESTER) MANAGEMENT COMPANY LIMITED
Company number 10648061
- Company Overview for THE WAREHOUSE (CHESTER) MANAGEMENT COMPANY LIMITED (10648061)
- Filing history for THE WAREHOUSE (CHESTER) MANAGEMENT COMPANY LIMITED (10648061)
- People for THE WAREHOUSE (CHESTER) MANAGEMENT COMPANY LIMITED (10648061)
- More for THE WAREHOUSE (CHESTER) MANAGEMENT COMPANY LIMITED (10648061)
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) |
---|---|---|---|
15 Apr 2024 | CH01 | Director's details changed for Mr Timothy John Powell on 15 April 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Mr David Charles Flood on 15 April 2024 | |
15 Apr 2024 | TM02 | Termination of appointment of Matthews Block Management Ltd as a secretary on 15 April 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on 15 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
11 Mar 2024 | PSC08 | Notification of a person with significant control statement | |
11 Mar 2024 | PSC07 | Cessation of Marc Andrew Ronald Collins as a person with significant control on 1 March 2024 | |
11 Mar 2024 | PSC07 | Cessation of James Wright as a person with significant control on 1 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Marc Andrew Ronald Collins as a director on 1 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of James Wright as a director on 1 March 2024 | |
07 Mar 2024 | AP01 | Appointment of Mr Timothy John Powell as a director on 1 March 2024 | |
29 Feb 2024 | AP01 | Appointment of Mr David Charles Flood as a director on 23 February 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Nov 2023 | CH04 | Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 | |
17 Oct 2023 | AD01 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 May 2022 | AP04 | Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 | |
16 May 2022 | TM02 | Termination of appointment of Matthew's of Chester Limited as a secretary on 16 May 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates |