N/A

10195859
THE STABLES BUILDING LITTLE HEATH ROAD LITTLETON CHESTER CH3 7DW

Documents

Documents
Date Category Description Pages
04 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2024 accounts Annual Accounts 3 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Sep 2023 accounts Annual Accounts 3 Buy now
05 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2023 officers Termination of appointment of director (Steven Hedley Haswell) 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 3 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 resolution Resolution 12 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 officers Appointment of director (Mr Steven Hedley Haswell) 2 Buy now
23 Apr 2018 officers Termination of appointment of director (Edmund Francis Stuart Everson) 1 Buy now
29 Dec 2017 accounts Annual Accounts 2 Buy now
27 Jun 2017 officers Change of particulars for director (Mr Sean Michael Mccormick) 2 Buy now
27 Jun 2017 officers Change of particulars for director (Mr Edmund Francis Stuart Everson) 2 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2016 mortgage Registration of a charge 22 Buy now
24 May 2016 incorporation Incorporation Company 8 Buy now