- Company Overview for CHESTERTON UK SERVICES LIMITED (05334580)
- Filing history for CHESTERTON UK SERVICES LIMITED (05334580)
- People for CHESTERTON UK SERVICES LIMITED (05334580)
- Charges for CHESTERTON UK SERVICES LIMITED (05334580)
- Registers for CHESTERTON UK SERVICES LIMITED (05334580)
- More for CHESTERTON UK SERVICES LIMITED (05334580)
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) |
---|---|---|---|
06 Nov 2023 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 40 Connaught Street Hyde Park London W2 2AB on 6 November 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
31 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
30 Oct 2023 | AD04 | Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR | |
30 Oct 2023 | PSC02 | Notification of Campions Group Limited as a person with significant control on 23 October 2023 | |
30 Oct 2023 | PSC07 | Cessation of Reem Abdelkarim Taher as a person with significant control on 23 October 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 27 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Michael Palmer as a director on 23 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Mohamed Salaheddin Mohamed Mussa as a director on 23 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Mercantile Group Limited as a director on 23 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of John Ennis as a director on 23 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Sami Roumi Malia as a director on 23 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Richard George Davies as a director on 23 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Allan Collins as a director on 23 October 2023 | |
27 Oct 2023 | AP01 | Appointment of Mr Ouda Saleh as a director on 23 October 2023 | |
27 Oct 2023 | AP01 | Appointment of Mr John Joseph Keenan as a director on 23 October 2023 | |
13 Oct 2023 | CERTNM |
Company name changed chesterton global LIMITED\certificate issued on 13/10/23
|
|
11 Oct 2023 | MR04 | Satisfaction of charge 053345800021 in full | |
11 Oct 2023 | MR04 | Satisfaction of charge 053345800020 in full | |
04 Oct 2023 | MR04 | Satisfaction of charge 15 in full | |
29 Sep 2023 | MR04 | Satisfaction of charge 7 in full | |
29 Sep 2023 | MR04 | Satisfaction of charge 14 in full | |
29 Sep 2023 | MR04 | Satisfaction of charge 12 in full | |
29 Sep 2023 | MR04 | Satisfaction of charge 3 in full | |
29 Sep 2023 | MR04 | Satisfaction of charge 4 in full |