Advanced company searchLink opens in new window

CHESTER PROPERTIES NOMINEE LIMITED

Company number 06539417

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
06 Jun 2017 TM01 Termination of appointment of Alexander Zachary Haller as a director on 5 June 2017
03 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1
28 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Apr 2015 AD02 Register inspection address has been changed from 28 Grosvenor Street London W1K 4QR England to Room 336 Linen Hall 162-168 Regent Street London W1B 5TF
03 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
02 Apr 2014 CH01 Director's details changed for Alexander Zachary Haller on 10 February 2014
02 Apr 2014 AD03 Register(s) moved to registered inspection location
02 Apr 2014 AD02 Register inspection address has been changed
19 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
22 Mar 2013 AD01 Registered office address changed from 32 Brook Street London W1K 5DL England on 22 March 2013
14 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
11 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Stuart Glyn on 25 November 2009