Advanced company searchLink opens in new window

CHESTER STUDENT LETS LTD

Company number 10733879

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)
02 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
02 May 2024 PSC04 Change of details for Mr Daniel James Mackin as a person with significant control on 2 May 2024
02 May 2024 CH01 Director's details changed for Mr Daniel James Mackin on 2 May 2024
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
21 Apr 2022 AD01 Registered office address changed from 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG England to 89 Garden Lane Chester CH1 4EW on 21 April 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
27 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
12 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 July 2019
26 Nov 2019 AD01 Registered office address changed from 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG to 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG on 26 November 2019
03 Sep 2019 AD01 Registered office address changed from 12 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW England to 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG on 3 September 2019
04 Jul 2019 CH01 Director's details changed for Mr Daniel James Mackin on 4 July 2019
04 Jul 2019 PSC04 Change of details for Mr Daniel James Mackin as a person with significant control on 4 July 2019
03 Jul 2019 CH01 Director's details changed for Mr Daniel James Mackin on 24 June 2019
03 Jul 2019 PSC04 Change of details for Mr Daniel James Mackin as a person with significant control on 24 June 2019
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
22 Feb 2019 AD01 Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales to 12 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW on 22 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 CH01 Director's details changed for Mr Daniel James Mackin on 20 December 2018
20 Dec 2018 PSC04 Change of details for Mr Daniel James Mackin as a person with significant control on 20 December 2018