Advanced company searchLink opens in new window

CHESTNUT INNS LIMITED

Company number 07948117

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)
10 May 2016 AP01 Appointment of Mr David James Minchin as a director on 18 April 2016
10 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,192,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/2019.
04 Jan 2016 MR01 Registration of charge 079481170004, created on 23 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 3,112,000.00
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 3,202,000.00
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 3,070,400.00
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3,070,400
27 Jan 2015 MR01 Registration of charge 079481170003, created on 23 January 2015
22 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 May 2014
  • GBP 1,600,100
22 Oct 2014 MA Memorandum and Articles of Association
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2014 MR01 Registration of charge 079481170002, created on 27 June 2014
08 Apr 2014 MR01 Registration of charge 079481170001
05 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 800,100
05 Mar 2014 CH01 Director's details changed for Mr Philip Hugh Geoffrey Turner on 1 March 2014
03 Feb 2014 AD01 Registered office address changed from , Heydon Lodge Flint Cross Newmarket Road, Heydon, Royston, SG8 7PN, United Kingdom on 3 February 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 800,100
15 Oct 2013 TM01 Termination of appointment of Simon Jones as a director