AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 50 Church Street Flint Flintshire CH6 5AE Wales to Dingle Lodge Station Road Sandycroft Deeside CH5 2PT on October 30, 2020
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed chester mews LIMITEDcertificate issued on 22/10/20
filed on: 22nd, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 29, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2020
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 28, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 28, 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 28, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 28, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 8, 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 8, 2019 new director was appointed.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2017
| incorporation
|
Free Download
(10 pages)
|