Advanced company searchLink opens in new window

CHESTER PROPERTIES (HOTELS) LIMITED

Company number 04003231

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)
14 Mar 2024 AD01 Registered office address changed from Unit 5, Crown Enterprise Centre 16 High Street Seal England TN15 0AJ United Kingdom to 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 14 March 2024
30 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
30 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
17 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
11 Nov 2021 AD01 Registered office address changed from 7 Buckham Thorns Road Westerham Kent TN16 1ET England to Unit 5, Crown Enterprise Centre 16 High Street Seal England TN15 0AJ on 11 November 2021
12 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
28 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
17 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
23 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
29 Jun 2018 PSC01 Notification of Philip Louis Simmons as a person with significant control on 22 June 2018
29 Jun 2018 PSC07 Cessation of Stephen Charles Lyall as a person with significant control on 22 June 2018
29 Jun 2018 TM02 Termination of appointment of Stephen Charles Lyall as a secretary on 22 June 2018
29 Jun 2018 TM01 Termination of appointment of Stephen Charles Lyall as a director on 22 June 2018
29 Jun 2018 AP01 Appointment of Mr Philip Louis Simmons as a director on 22 June 2018
31 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
21 Jun 2017 AD01 Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 7 Buckham Thorns Road Westerham Kent TN16 1ET on 21 June 2017
02 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25,001
07 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015