- Company Overview for CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED (FC025273)
- Filing history for CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED (FC025273)
- People for CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED (FC025273)
- Charges for CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED (FC025273)
- Insolvency for CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED (FC025273)
- UK establishments for CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED (FC025273)
- More for CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED (FC025273)
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) |
---|---|---|---|
14 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jul 2012 | OSAP01 | Appointment of a director | |
06 Jul 2012 | OSTM01 | Termination of appointment of Jean-Christophe Schroeder as a director | |
26 May 2011 | AA | Full accounts made up to 31 October 2010 | |
26 May 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Dec 2009 | OSCH03 | Director's details changed for Jonathan Bernard West on 4 November 2009 | |
29 May 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
21 Aug 2008 | BR4 | Director's change of particulars / jonathan west / 31/08/2007 / housename/number was: , now: 2 hawthorn cottages; street was: greenbank, now: little heath road; area was: parkgate road mollington, now: littleton; post code was: CH1 6JS, now: CH3 7DP | |
24 Jul 2008 | BR4 | Appointment terminated director shane hollywood | |
24 Jul 2008 | BR4 | Appointment terminated director peter byrne | |
28 Mar 2008 | BR4 |
Appointment terminated director robin baker
|
|
28 Mar 2008 | BR4 |
Oversea company change of directors or secretary or of their particulars.
|
|
28 Mar 2008 | BR4 | Director appointed jean-christophe schroeder | |
05 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
05 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
27 Oct 2007 | BR4 | Dir resigned 07/08/07 fairre james patrick johnston | |
27 Oct 2007 | BR4 |
Dir appointed 07/08/07 baker robin gregory brentwood CM15 9EH
|
|
27 Oct 2007 | BR6 | BR007629 pa appointed 07/08/07 baker robin gregory 40 doddinghurst road brentwood essex CM15 9EH | |
27 Oct 2007 | BR6 |
BR007629 par terminated 07/08/07 fairre james patrick johnston
|
|
17 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
26 Jun 2007 | BR6 | BR007629 par partic 26/03/07 fairre james patrick johnston 7 astwood mews south kensington london SW7 4DE | |
23 May 2007 | BR4 | Dir change in partic 26/03/07 fairrie james patrick johnston south kensington london | |
15 Dec 2006 | BR6 | BR007629 par appointed 31/07/06 west jonathan bernard greenbank parkgate mollington chester CH4 9FB |