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)
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 22,055
03 Apr 2014 AP03 Appointment of Alastair John Jeffcott as a secretary
02 Apr 2014 AD01 Registered office address changed from St Peters Churchyard Chester CH1 2HG on 2 April 2014
07 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,055
10 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
09 Dec 2013 TM02 Termination of appointment of Glyn Meacher Jones as a secretary
09 Dec 2013 TM01 Termination of appointment of John Evans as a director
22 Oct 2013 TM01 Termination of appointment of Nicholas Cummings as a director
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 20,055
03 Jul 2013 AP01 Appointment of Mr Euan Andrew Elliott as a director
03 Jul 2013 TM01 Termination of appointment of Roger Dutton as a director
18 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
04 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 19,500
16 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
18 Apr 2011 AP01 Appointment of Nicholas John Spall as a director
21 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 18,600
26 Jan 2011 TM01 Termination of appointment of Stuart Begbie as a director
13 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
22 Dec 2010 AP01 Appointment of His Honour Judge Roger Thomas Dutton as a director
21 Dec 2010 TM01 Termination of appointment of John Kidd as a director
21 Dec 2010 TM01 Termination of appointment of Anthony Diggle as a director
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 September 2010
  • GBP 17,700