Advanced company searchLink opens in new window

CHESTER PROPERTIES ASSET MANAGEMENT LIMITED

Company number 04572232

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2018 DS01 Application to strike the company off the register
10 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
15 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
03 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
03 Nov 2015 CH01 Director's details changed for Mr Thomas Richard Tyler on 4 January 2015
03 Nov 2015 AD02 Register inspection address has been changed from 28 Grosvenor Street London W1K 4QR England to Room 336 Linen Hall Regent Street London W1B 5TF
28 Oct 2015 AA Micro company accounts made up to 31 March 2015
02 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 10,000
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
20 Nov 2013 AD03 Register(s) moved to registered inspection location
20 Nov 2013 AD02 Register inspection address has been changed
20 Nov 2013 CH01 Director's details changed for Mr Thomas Richard Tyler on 1 September 2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AD01 Registered office address changed from 32 Brook Street London W1K 5DL England on 22 March 2013
01 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
06 Sep 2012 AA Accounts for a small company made up to 31 March 2012
13 Jan 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
13 Jan 2012 CH03 Secretary's details changed for Mr Philip Louis Simmons on 31 March 2011
13 Jan 2012 CH01 Director's details changed for Mr Philip Louis Simmons on 31 March 2011
14 Sep 2011 AA Full accounts made up to 31 March 2011