Advanced company searchLink opens in new window

CHESTER CITY CLUB PROPRIETORS,LIMITED

Company number 00465658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2019 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Chester City Club St. Peter?S Churchyard Northgate Street Chester CH1 2HG on 1 August 2019
19 Feb 2019 CS01 Confirmation statement made on 10 December 2018 with updates
08 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
01 Nov 2018 AP01 Appointment of Mr Timothy David Warrington as a director on 19 June 2018
13 Feb 2018 AP01 Appointment of Mr Peter Donald Lewis as a director on 5 January 2018
12 Feb 2018 CS01 Confirmation statement made on 10 December 2017 with updates
12 Feb 2018 PSC07 Cessation of James Brotherhood as a person with significant control on 6 December 2017
12 Feb 2018 PSC07 Cessation of Rupert Alexander Horne as a person with significant control on 7 December 2017
12 Feb 2018 TM01 Termination of appointment of Rupert Alexander Horne as a director on 7 December 2017
12 Feb 2018 TM01 Termination of appointment of James Brotherhood as a director on 6 December 2017
14 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
14 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
17 Feb 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 22,055
17 Feb 2016 CH01 Director's details changed for Rory John Spencer Lea on 2 December 2015
17 Feb 2016 CH01 Director's details changed for Mr James Brotherhood on 2 December 2015
17 Feb 2016 CH01 Director's details changed for Rupert Alexander Horne on 2 December 2015
17 Feb 2016 CH01 Director's details changed for Mr Alastair John Jeffcott on 2 December 2015
08 Dec 2015 AP01 Appointment of Fraser John Fowlie as a director on 2 December 2015
08 Dec 2015 AP01 Appointment of Mr Philip Willford Snewin as a director on 2 December 2015
08 Dec 2015 TM01 Termination of appointment of Michael John David Roberts as a director on 2 December 2015
08 Dec 2015 TM01 Termination of appointment of David Gwyn Mason as a director on 2 December 2015
02 Dec 2015 AA Total exemption full accounts made up to 31 July 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 22,055