Advanced company searchLink opens in new window

CHESTER RENAISSANCE LIMITED

Company number 06670587

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 DS01 Application to strike the company off the register
25 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 30 September 2022
26 Jun 2023 AP01 Appointment of Mrs Claire Elizabeth Matthews as a director on 23 June 2023
26 Jun 2023 TM01 Termination of appointment of Catherine Walker as a director on 21 June 2023
01 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
19 Aug 2022 AD01 Registered office address changed from The Portal the Portal Wellington Road Ellesmere Port Cheshire CH65 0BA United Kingdom to The Portal Wellington Road Ellesmere Port Cheshire CH65 0BA on 19 August 2022
19 Aug 2022 AD01 Registered office address changed from 4 Civic Way Ellesmere Port Cheshire CH65 0BE United Kingdom to The Portal the Portal Wellington Road Ellesmere Port Cheshire CH65 0BA on 19 August 2022
21 Mar 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
24 Feb 2022 AP01 Appointment of Mrs Catherine Walker as a director on 14 February 2022
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
12 Oct 2020 TM01 Termination of appointment of Lisa Marion Harris as a director on 27 April 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
21 Aug 2019 CH01 Director's details changed for Charles Richard Davies Seward on 11 August 2019
21 Aug 2019 AD01 Registered office address changed from 58 Nicholas Street Chester CH1 2NP to 4 Civic Way Ellesmere Port Cheshire CH65 0BE on 21 August 2019
21 Aug 2019 CH04 Secretary's details changed for Head of Governance Cheshire West and Chester Borough Council on 11 August 2019
21 Aug 2019 PSC05 Change of details for Cheshire West and Chester Borough Council as a person with significant control on 11 August 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
04 Jan 2018 TM01 Termination of appointment of Alison Knight as a director on 31 December 2017