Advanced company searchLink opens in new window

CHESTER COMPANY SECRETARIAL SERVICES LIMITED

Company number 05668673

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)
09 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
01 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
21 Mar 2011 CH01 Director's details changed for James Andrew Hargreaves on 1 January 2011
21 Mar 2011 CH03 Secretary's details changed for James Andrew Hargreaves on 1 January 2011
21 Mar 2011 CH01 Director's details changed for Andrew James Woods on 1 January 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Andrew James Woods on 22 February 2010
23 Feb 2010 AD01 Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 23 February 2010
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
14 Jan 2010 AD01 Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010
05 Apr 2009 288c Director and secretary's change of particulars / james hargreaves / 27/03/2009
27 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
09 Jan 2009 363a Return made up to 06/01/09; full list of members
30 Jul 2008 363a Return made up to 06/01/08; full list of members
15 Oct 2007 AA Accounts for a dormant company made up to 31 March 2007
18 Jul 2007 288a New secretary appointed
18 Jul 2007 288b Secretary resigned
18 Jul 2007 288b Director resigned
18 Jul 2007 88(2)R Ad 04/07/07--------- £ si 1@1=1 £ ic 3/4
12 Jan 2007 363s Return made up to 06/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 Apr 2006 CERTNM Company name changed sed design LIMITED\certificate issued on 11/04/06