THE BEECHES (CHESTER) RESIDENTS ASSOCIATION LIMITED

05320919
RIVERSIDE HOUSE BRYMAU THREE TRADING ESTATE RIVER LANE CHESTER CH4 8RQ

Documents

Documents
Date Category Description Pages
23 Jul 2024 officers Termination of appointment of secretary (Matthews Block Management Ltd) 1 Buy now
23 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 officers Change of particulars for corporate secretary (Matthews Block Management Ltd) 1 Buy now
09 Nov 2023 officers Termination of appointment of director (Christopher Wilcox) 1 Buy now
17 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2023 officers Appointment of director (Mr Christopher Wilcox) 2 Buy now
24 May 2023 accounts Annual Accounts 7 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 officers Appointment of corporate secretary (Matthews Block Management Ltd) 2 Buy now
16 May 2022 officers Termination of appointment of secretary (Matthew's of Chester Limited) 1 Buy now
29 Apr 2022 accounts Annual Accounts 7 Buy now
28 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2021 officers Appointment of director (Mr David Walter Gwynn) 2 Buy now
11 Nov 2021 officers Termination of appointment of director (Audrey Townley) 1 Buy now
11 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2021 officers Appointment of director (Mr David Eric Osborne) 2 Buy now
01 Apr 2021 accounts Annual Accounts 7 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 7 Buy now
19 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 8 Buy now
13 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 5 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2017 officers Termination of appointment of director (Adrian George O'connor) 1 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2017 accounts Annual Accounts 7 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2016 accounts Annual Accounts 2 Buy now
28 Jan 2016 annual-return Annual Return 3 Buy now
28 Jan 2016 officers Appointment of corporate secretary (Matthew's of Chester Limited) 2 Buy now
26 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2015 officers Termination of appointment of secretary (United Company Secretaries) 1 Buy now
16 Jun 2015 accounts Annual Accounts 2 Buy now
10 Jun 2015 officers Termination of appointment of director (Vivian Wyn Davies) 1 Buy now
15 Jan 2015 annual-return Annual Return 3 Buy now
03 Nov 2014 officers Termination of appointment of director (Sarah Rosemary Brocklehurst) 1 Buy now
09 May 2014 accounts Annual Accounts 2 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
18 Jun 2013 accounts Annual Accounts 2 Buy now
02 Apr 2013 officers Termination of appointment of director (Andrew Kennerley) 1 Buy now
22 Jan 2013 officers Appointment of director (Miss Sarah Rosemary Brocklehurst) 2 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
01 Jun 2012 officers Termination of appointment of director (Anthony Hodgkinson) 1 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
12 Dec 2011 officers Change of particulars for corporate secretary (United Company Secretaries) 2 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 accounts Annual Accounts 9 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 officers Change of particulars for director (Mr Andrew Garth Kennerley) 2 Buy now
06 Jan 2011 officers Change of particulars for director (Mr Adrian George O'connor) 2 Buy now
06 Jan 2011 officers Change of particulars for corporate secretary (United Company Secretaries) 2 Buy now
06 Jan 2011 officers Change of particulars for director (Mr Anthony Hodgkinson) 2 Buy now
06 Jan 2011 officers Change of particulars for director (Vivian Wyn Davies) 2 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 officers Appointment of director (Mrs Audrey Townley) 2 Buy now
24 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2010 officers Termination of appointment of director (Clive Robinson) 1 Buy now
01 Oct 2010 officers Appointment of corporate secretary (United Company Secretaries) 3 Buy now
20 Sep 2010 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
20 Jul 2010 officers Termination of appointment of director (Paul Woods) 1 Buy now
18 Mar 2010 accounts Annual Accounts 9 Buy now
22 Jan 2010 annual-return Annual Return 6 Buy now
22 Jan 2010 officers Change of particulars for director (Anthony Hodgkinson) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Paul Woods) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Clive Alan Robinson) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Andrew Garth Kennerley) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Adrian George O'connor) 2 Buy now
22 Jan 2010 officers Change of particulars for corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from 19 the courtyard the beeches upton chester cheshire CH2 1PH 1 Buy now
13 Aug 2009 officers Appointment terminated secretary clive robinson 1 Buy now
13 Aug 2009 officers Secretary appointed hertford company secretaries LIMITED 2 Buy now
13 Feb 2009 accounts Annual Accounts 1 Buy now
08 Jan 2009 annual-return Annual return made up to 23/12/08 4 Buy now
06 Jan 2009 officers Director's change of particulars / anthony hodkinson / 05/01/2009 1 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from c p m house essex road hoddeston hertfordshire EN11 0DR 1 Buy now
19 Nov 2008 accounts Annual Accounts 2 Buy now
17 Nov 2008 officers Secretary appointed clive robinson 2 Buy now
09 Oct 2008 officers Appointment terminated secretary hertford company secretaries LIMITED 1 Buy now
03 Mar 2008 officers Director appointed andrew kennerley 2 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from eversheds house 70 great bridgewater street, manchester lancashire M1 5ES 1 Buy now
26 Feb 2008 officers Secretary appointed hertford company secretaries LIMITED 3 Buy now
26 Feb 2008 officers Director appointed paul woods 2 Buy now
26 Feb 2008 officers Director appointed anthony hodkinson 2 Buy now
26 Feb 2008 officers Director appointed adrian george o'connor 2 Buy now
26 Feb 2008 officers Director appointed clive alan robinson 2 Buy now
26 Feb 2008 officers Director appointed vivian wyn davies 2 Buy now
26 Feb 2008 officers Appointment terminated director everdirector LIMITED 2 Buy now
26 Feb 2008 officers Appointment terminated secretary eversecretary LIMITED 2 Buy now
02 Jan 2008 annual-return Annual return made up to 23/12/07 2 Buy now
02 Apr 2007 accounts Annual Accounts 5 Buy now