Advanced company searchLink opens in new window

THE WAREHOUSE (CHESTER) MANAGEMENT COMPANY LIMITED

Company number 10648061

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)
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