MVA CHESTER LIMITED

04582651
4 ALDERBERRY ROAD HAWARDEN DEESIDE CH5 3JS

Documents

Documents
Date Category Description Pages
23 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2024 accounts Annual Accounts 6 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 accounts Annual Accounts 7 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 7 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 officers Change of particulars for director (Mrs Michele Sharon Neilson) 2 Buy now
27 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2021 accounts Annual Accounts 7 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 10 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 10 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 accounts Annual Accounts 10 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 officers Change of particulars for director (Mrs Michele Sharon Neilson) 2 Buy now
18 Oct 2017 officers Termination of appointment of secretary (Peter John Anderson) 1 Buy now
20 Jan 2017 accounts Annual Accounts 7 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 accounts Annual Accounts 5 Buy now
21 Oct 2015 annual-return Annual Return 4 Buy now
26 Jan 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 4 Buy now
27 Oct 2014 officers Change of particulars for director (Mrs Michele Sharon Neilson) 2 Buy now
17 Feb 2014 accounts Annual Accounts 5 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 18 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
06 Mar 2012 accounts Annual Accounts 10 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 accounts Annual Accounts 11 Buy now
19 Oct 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 accounts Annual Accounts 11 Buy now
04 Nov 2009 annual-return Annual Return 4 Buy now
04 Nov 2009 officers Change of particulars for director (Michele Sharon Neilson) 2 Buy now
31 Oct 2009 officers Change of particulars for director (Michele Sharon Neilson) 1 Buy now
24 Feb 2009 accounts Annual Accounts 9 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from 2 white friars chester CH1 1NZ 1 Buy now
24 Oct 2008 annual-return Return made up to 20/10/08; full list of members 3 Buy now
16 Jan 2008 accounts Annual Accounts 9 Buy now
01 Nov 2007 annual-return Return made up to 20/10/07; full list of members 2 Buy now
30 Mar 2007 accounts Annual Accounts 9 Buy now
14 Nov 2006 annual-return Return made up to 20/10/06; full list of members 6 Buy now
24 Feb 2006 accounts Annual Accounts 9 Buy now
22 Nov 2005 annual-return Return made up to 20/10/05; full list of members 6 Buy now
23 Mar 2005 accounts Annual Accounts 11 Buy now
15 Nov 2004 annual-return Return made up to 20/10/04; full list of members 6 Buy now
16 Jul 2004 accounts Annual Accounts 10 Buy now
05 Dec 2003 annual-return Return made up to 06/11/03; full list of members 6 Buy now
30 Nov 2002 address Registered office changed on 30/11/02 from: 16 saint john street london EC1M 4NT 1 Buy now
30 Nov 2002 officers Secretary resigned 1 Buy now
30 Nov 2002 officers Director resigned 1 Buy now
30 Nov 2002 officers New secretary appointed 2 Buy now
30 Nov 2002 officers New director appointed 2 Buy now
06 Nov 2002 incorporation Incorporation Company 14 Buy now