- Company Overview for CHESTER AUTO GROUP LIMITED (10490403)
- Filing history for CHESTER AUTO GROUP LIMITED (10490403)
- People for CHESTER AUTO GROUP LIMITED (10490403)
- More for CHESTER AUTO GROUP LIMITED (10490403)
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 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
21 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
31 Oct 2022 | AD01 | Registered office address changed from 143a High Street Prestatyn Denbighshire LL19 9AS United Kingdom to Prior House 129 High Street Prestatyn LL19 9AS on 31 October 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
26 Aug 2021 | PSC04 | Change of details for Mrs Sarah Mary Margaret Spindler as a person with significant control on 1 December 2020 | |
29 Jan 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
29 Jan 2021 | PSC01 | Notification of Dean Thomas Spindler as a person with significant control on 1 December 2020 | |
17 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
19 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
08 Sep 2018 | AP01 | Appointment of Mr Dean Thomas Spindler as a director on 7 September 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Neil Smith as a director on 7 September 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from Military House Castle Street Chester CH1 2DS United Kingdom to 143a High Street Prestatyn Denbighshire LL19 9AS on 8 September 2018 | |
11 May 2018 | AD01 | Registered office address changed from 19 Bumpers Lane Sealand Industrial Estate Chester Cheshire CH1 4LT England to Military House Castle Street Chester CH1 2DS on 11 May 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Neil Smith as a director on 31 March 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
11 Dec 2017 | AD01 | Registered office address changed from Copperfield House 39-41 Chester Street Flint CH6 5BL United Kingdom to 19 Bumpers Lane Sealand Industrial Estate Chester Cheshire CH1 4LT on 11 December 2017 | |
22 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-22
|