- Company Overview for CESTRIAN INVESTMENTS LIMITED (12441578)
- Filing history for CESTRIAN INVESTMENTS LIMITED (12441578)
- People for CESTRIAN INVESTMENTS LIMITED (12441578)
- Charges for CESTRIAN INVESTMENTS LIMITED (12441578)
- More for CESTRIAN INVESTMENTS LIMITED (12441578)
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) |
---|---|---|---|
08 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
27 Feb 2023 | CH01 | Director's details changed for Mr Carl Anthony Davies on 27 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from 52 Stanley Place Chester CH1 2LU England to 4 Station Road Backford Chester CH1 6NT on 27 February 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to 52 Stanley Place Chester CH1 2LU on 10 January 2023 | |
23 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 May 2021 | MR01 | Registration of charge 124415780003, created on 30 April 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
16 Nov 2020 | MR04 | Satisfaction of charge 124415780001 in full | |
16 Nov 2020 | MR01 | Registration of charge 124415780002, created on 13 November 2020 | |
21 Jul 2020 | MR01 | Registration of charge 124415780001, created on 17 July 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
14 Feb 2020 | PSC01 | Notification of Pauline Ann O'gorman as a person with significant control on 11 February 2020 | |
14 Feb 2020 | PSC07 | Cessation of David John O'gorman as a person with significant control on 11 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of David John O'gorman as a director on 11 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mrs Pauline Ann O'gorman as a director on 11 February 2020 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|