Advanced company searchLink opens in new window

CHESTER CHAMBER OF COMMERCE LIMITED

Company number 07299846

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)
07 May 2024 AP01 Appointment of Mrs Sarah Elizabeth Bailey as a director on 29 April 2024
07 May 2024 PSC01 Notification of Sarah Elizabeth Bailey as a person with significant control on 29 April 2024
07 May 2024 TM01 Termination of appointment of Debbie Patricia Bryce as a director on 29 April 2024
07 May 2024 PSC07 Cessation of Debbie Patricia Bryce as a person with significant control on 29 April 2024
08 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
04 May 2023 AA Accounts for a dormant company made up to 31 December 2022
26 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
22 May 2019 TM01 Termination of appointment of Colin Peter Brew as a director on 2 November 2018
24 Oct 2018 PSC01 Notification of Debbie Patricia Bryce as a person with significant control on 11 October 2018
23 Oct 2018 AP01 Appointment of Mrs Debbie Patricia Bryce as a director on 11 October 2018
18 Oct 2018 PSC07 Cessation of Colin Peter Brew as a person with significant control on 11 October 2018
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jul 2017 AD01 Registered office address changed from Riverside Innovation Centre 1 Castle Drive Chester Cheshire CH1 1SL to Churchill House Queens Park Campus Queens Park Road Chester Cheshire CH4 7AD on 26 July 2017
25 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015