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)
13 Feb 2014 AA Accounts for a small company made up to 31 December 2013
24 Oct 2013 TM01 Termination of appointment of Robert Chesworth as a director
19 Jun 2013 AP01 Appointment of Richard Humphrey Snelson as a director
14 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Andrew Gordon Robertson on 1 May 2013
12 Feb 2013 AA Accounts for a small company made up to 31 December 2012
21 Sep 2012 AP01 Appointment of Robert Chesworth as a director
06 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a small company made up to 31 December 2011
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 29
10 Aug 2011 AP01 Appointment of James David Whitehill as a director
18 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
18 Feb 2011 AA Accounts for a small company made up to 31 December 2010
19 Jan 2011 TM01 Termination of appointment of Charles Walker as a director
13 Sep 2010 AP01 Appointment of David Thomas Cooper as a director
12 Jul 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mr Alan Snowball on 17 May 2010
12 Jul 2010 CH01 Director's details changed for Charles Walker on 17 May 2010
12 Jul 2010 CH01 Director's details changed for Neil Waddington on 17 May 2010
12 Jul 2010 CH01 Director's details changed for Gerard O'dwyer on 17 May 2010
16 Feb 2010 AA Accounts for a small company made up to 31 December 2009
21 Dec 2009 AP01 Appointment of Clem Constantine as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 29/07/2020 under section 1088 of the Companies Act 2006
19 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2009 288a Director appointed neil andrew waddington
14 Aug 2009 288b Appointment terminated director jane thompson