Advanced company searchLink opens in new window

CHESTER ASSET SECURITISATION HOLDINGS LIMITED

Company number 04251397

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)
18 May 2015 AA Group of companies' accounts made up to 15 November 2014
31 Dec 2014 AP01 Appointment of Mark Howard Filer as a director on 5 December 2014
16 Dec 2014 TM01 Termination of appointment of Martin Mcdermott as a director on 5 December 2014
12 Aug 2014 TM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
23 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 26,000
10 Mar 2014 AA Group of companies' accounts made up to 15 November 2013
23 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
14 Mar 2013 AA Group of companies' accounts made up to 15 November 2012
07 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
30 Jul 2012 SH19 Statement of capital on 30 July 2012
  • GBP 26,000
30 Jul 2012 SH20 Statement by directors
30 Jul 2012 CAP-SS Solvency statement dated 12/07/12
30 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director
09 Jul 2012 AP01 Appointment of Daniel Russell Fisher as a director
27 Mar 2012 AA Full accounts made up to 15 November 2011
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
03 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
01 Jul 2011 AD02 Register inspection address has been changed
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
31 May 2011 AD01 Registered office address changed from , C/O C/O Wilmington Trust Sp Services (London) Ltd, Fifth Floor 6 Broad Street Place, London, EC2M 7JH on 31 May 2011
18 Mar 2011 AA Group of companies' accounts made up to 15 November 2010
04 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
04 Aug 2010 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 12 July 2010