- Company Overview for CHESTER CAPITAL LIMITED (07429847)
- Filing history for CHESTER CAPITAL LIMITED (07429847)
- People for CHESTER CAPITAL LIMITED (07429847)
- More for CHESTER CAPITAL LIMITED (07429847)
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) |
---|---|---|---|
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 24 February 2011
|
|
20 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 2 March 2012
|
|
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2012 | CH03 | Secretary's details changed for Mrs Camila Panahizadi on 9 January 2012 | |
13 Mar 2012 | AA01 | Previous accounting period shortened from 5 April 2012 to 31 December 2011 | |
09 Jan 2012 | AP03 | Appointment of Mrs Camila Panahizadi as a secretary | |
23 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
23 Nov 2011 | CH01 | Director's details changed for Cyrus Panahizadi on 1 August 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 24 February 2011 | |
24 Feb 2011 | AA01 | Current accounting period extended from 30 November 2011 to 5 April 2012 | |
24 Feb 2011 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
24 Feb 2011 | TM01 | Termination of appointment of Richard Bursby as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
24 Feb 2011 | AP01 | Appointment of Cyrus Panahizadi as a director | |
04 Nov 2010 | NEWINC | Incorporation |