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) |
---|---|---|---|
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Mark Robert Lickley on 9 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr David James Blott as a director on 6 January 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Joanne Palmer as a director on 23 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
12 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Feb 2019 | PSC07 | Cessation of Lloyds Bank Properties Limited as a person with significant control on 24 December 2018 | |
11 Feb 2019 | PSC02 | Notification of Lloyds Bank Plc as a person with significant control on 24 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Mark Robert Lickley on 8 February 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Apr 2017 | CH01 | Director's details changed for Mrs Joanne Palmer on 12 April 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
07 Dec 2016 | AP01 | Appointment of Mrs Joanne Palmer as a director on 2 December 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Mark Robert Lickley as a director on 2 December 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of David Alexander Grant as a director on 2 December 2016 | |
06 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 May 2015 | TM01 | Termination of appointment of James Coyle as a director on 30 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
18 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN |