Advanced company searchLink opens in new window

ONE FIVE SIX MANAGEMENT COMPANY (CHESTER) LIMITED

Company number 03931289

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)
20 Mar 2024 AP01 Appointment of Ms Sandra Broadhurst as a director on 20 March 2024
28 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
23 Feb 2024 AP01 Appointment of Mr Stephen John Wilbraham as a director on 22 February 2024
13 Feb 2024 AP01 Appointment of Ms Philippa Jane Winfield Weston as a director on 13 February 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
17 Oct 2022 AA Micro company accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
01 Feb 2022 CH01 Director's details changed for Mr Christopher Matthew Taylor on 1 February 2022
01 Feb 2022 CH01 Director's details changed for Mr Ivan William Dunphy on 1 January 2022
16 Dec 2021 TM01 Termination of appointment of Donald Campbell Mcrae as a director on 26 June 2021
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 TM01 Termination of appointment of Paul Ward as a director on 19 April 2021
19 Apr 2021 TM01 Termination of appointment of James Andrew Morgan as a director on 17 April 2021
19 Apr 2021 TM01 Termination of appointment of Susan Whitehead Alexander as a director on 17 April 2021
16 Mar 2021 AP01 Appointment of Miss Maeve Marmion as a director on 11 March 2021
15 Mar 2021 TM01 Termination of appointment of Julie Whitehead as a director on 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
03 Mar 2021 CH01 Director's details changed for Mr Christopher Matthew Taylor on 22 February 2021
03 Mar 2021 CH01 Director's details changed for Mrs Julie Whitehead on 22 February 2021
03 Mar 2021 CH01 Director's details changed for Mrs Julie Whitehead on 22 February 2021
03 Mar 2021 PSC04 Change of details for Mr Ivan William Dunphy as a person with significant control on 22 February 2021
03 Mar 2021 AD01 Registered office address changed from Saint Johns Chambers Uhy Hacker Young Love Street Chester Cheshire CH1 1QN United Kingdom to C/O Managing Estates Ltd Riverside House River Lane Chester Flintshire CH4 8RQ on 3 March 2021
03 Mar 2021 PSC04 Change of details for Mr Timothy Ricahrd Maunder as a person with significant control on 22 February 2021
03 Mar 2021 PSC04 Change of details for Mr Donald Campbell Mcrae as a person with significant control on 22 February 2021