Advanced company searchLink opens in new window

CHESTER ABBEY LIMITED

Company number 12139228

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 DS01 Application to strike the company off the register
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Dec 2022 CS01 Confirmation statement made on 8 October 2022 with updates
26 Oct 2022 TM01 Termination of appointment of Jamie Baer Swan as a director on 30 April 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
08 Oct 2021 PSC01 Notification of Mitali Chakrabarti as a person with significant control on 28 September 2021
08 Oct 2021 PSC07 Cessation of Mohamed Hassan Jiva as a person with significant control on 28 September 2021
08 Oct 2021 TM01 Termination of appointment of Ian Paul Taylor as a director on 28 September 2021
08 Oct 2021 AP01 Appointment of Mrs Mitali Chakrabarti as a director on 28 September 2021
09 Sep 2021 AD01 Registered office address changed from Caroline House 115-125 Bradshawgate Bolton BL2 1BJ England to 704B Kenton Road Harrow HA3 9QX on 9 September 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
30 Jun 2021 AP01 Appointment of Ms Jamie Baer Swan as a director on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Shama Sultana Sadiq as a director on 30 June 2021
25 Jun 2021 TM01 Termination of appointment of Matthew Olaniran Taiwo as a director on 25 June 2021
04 Jun 2021 AP01 Appointment of Mr Ian Paul Taylor as a director on 4 June 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
17 May 2021 PSC07 Cessation of Shama Sultana Sadiq as a person with significant control on 19 April 2021
17 May 2021 PSC01 Notification of Mohamed Hassan Jiva as a person with significant control on 19 April 2021
17 May 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 100
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
03 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020