Advanced company searchLink opens in new window

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Company number 02611855

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 Mr Henry Hill as a director on 8 March 2024
12 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jan 2024 TM01 Termination of appointment of Giles William Tollworthy as a director on 21 December 2023
09 Jan 2024 TM02 Termination of appointment of Simon Philip Crabtree as a secretary on 2 January 2024
02 Jan 2024 AP03 Appointment of Mrs Natalie Louise Tansey as a secretary on 1 January 2024
18 Oct 2023 AP01 Appointment of Mr Patrick Joseph Heavey as a director on 17 October 2023
10 Oct 2023 TM01 Termination of appointment of Gerard O'dwyer as a director on 10 October 2023
22 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
02 Mar 2023 AA Accounts for a small company made up to 31 December 2022
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 31
30 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
29 Apr 2022 AA Accounts for a small company made up to 31 December 2021
28 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
06 Apr 2021 TM01 Termination of appointment of Richard Humphrey Snelson as a director on 31 March 2021
04 Mar 2021 AA Accounts for a small company made up to 31 December 2020
16 Oct 2020 TM01 Termination of appointment of William George Holden as a director on 16 October 2020
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
14 Feb 2020 AA Accounts for a small company made up to 31 December 2019
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
29 May 2019 AD01 Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 29 May 2019
14 Mar 2019 AP01 Appointment of Mr Neil Cooper as a director on 14 March 2019
14 Mar 2019 TM01 Termination of appointment of Hugo James Adams as a director on 14 March 2019
14 Feb 2019 AP01 Appointment of Mrs Nicola Hearson as a director on 13 February 2019
11 Feb 2019 AA Accounts for a small company made up to 31 December 2018
15 Jan 2019 TM01 Termination of appointment of Andrew Christopher Broadbent as a director on 15 January 2019