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)
15 Jan 2019 TM01 Termination of appointment of Andrew Christopher Broadbent as a director on 15 January 2019
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 30
31 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
20 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2018 AA Accounts for a small company made up to 31 December 2017
04 Oct 2017 TM01 Termination of appointment of Neil Andrew Waddington as a director on 4 October 2017
26 Jun 2017 AP01 Appointment of Mr Andrew Christopher Broadbent as a director on 26 June 2017
16 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
13 Feb 2017 AA Full accounts made up to 31 December 2016
03 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 29
03 Jun 2016 AD03 Register(s) moved to registered inspection location The Lodge Herons Way Chester Business Park Chester CH4 9QL
02 Jun 2016 AD02 Register inspection address has been changed to The Lodge Herons Way Chester Business Park Chester CH4 9QL
22 Apr 2016 AA Accounts for a small company made up to 31 December 2015
04 Nov 2015 TM01 Termination of appointment of Michele Fori as a director on 13 August 2015
02 Nov 2015 AP01 Appointment of Michele Fori as a director on 15 July 2015
29 Oct 2015 AP01 Appointment of Mr Giles William Tollworthy as a director on 21 October 2015
04 Sep 2015 AP01 Appointment of Mr Hugo James Adams as a director on 1 August 2015
28 Jul 2015 AP01 Appointment of Mr Charles Robert Leonard Shepherd as a director on 15 July 2015
22 Jul 2015 TM01 Termination of appointment of Alan Snowball as a director on 27 February 2015
08 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 29
31 Mar 2015 TM01 Termination of appointment of James David Whitehill as a director on 27 February 2015
27 Feb 2015 AA Accounts for a small company made up to 31 December 2014
01 Sep 2014 TM01 Termination of appointment of Andrew Robert Lovelady as a director on 20 August 2014
09 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 29
14 Mar 2014 TM01 Termination of appointment of Clem Constantine as a director