CHESTNUT COURT (LEAMINGTON SPA) LIMITED

C/O Epm Ltd, Six Olton Bridge C/O Epm Ltd, Six Olton Bridge, Solihull, B92 7AH, England
StatusACTIVE
Company No.04242468
CategoryPrivate Limited Company
Incorporated27 Jun 2001
Age22 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

CHESTNUT COURT (LEAMINGTON SPA) LIMITED is an active private limited company with number 04242468. It was incorporated 22 years, 11 months, 1 day ago, on 27 June 2001. The company address is C/O Epm Ltd, Six Olton Bridge C/O Epm Ltd, Six Olton Bridge, Solihull, B92 7AH, England.



Company Fillings

Appoint person secretary company with name date

Date: 11 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-28

Officer name: Mr James Walter Moorman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: C/O Epm Ltd, Six Olton Bridge Warwick Road Solihull B92 7AH

Old address: C/O Arundales, Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY England

Change date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Robert Potter

Change date: 2020-07-13

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Robert Potter

Change date: 2020-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Ms Alicia Marie Terrien

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: C/O Arundales, Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY

Change date: 2019-04-02

Old address: Flat 5 Chestnut Court 4 Guys Cliffe Avenue Leamington Spa Warwickshire CV32 6LY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Capital

Type: SH01

Capital : 8,000 GBP

Date: 2018-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: Burgis & Bullock 2 Chapel Court Holly Walk Royal Leamington Spa Warwickshire CV32 4YS

New address: Flat 5 Chestnut Court 4 Guys Cliffe Avenue Leamington Spa Warwickshire CV32 6LY

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Morgan Acreman

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Robert Potter

Appointment date: 2015-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 23 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Charles Chapman

Termination date: 2015-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Howard

Termination date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH01

Capital : 7,500 GBP

Date: 2013-07-23

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2013

Action Date: 20 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-20

Capital : 7,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Howard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynne Howard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr Robert Howard

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lynne Patricia Howard

Change date: 2011-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Lynne Patricia Howard

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-27

Officer name: Mr Robert Howard

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 27 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Trevor Morgan Acreman

Change date: 2010-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Charles Chapman

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Trevor Morgan Acreman

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert howard

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs lynne patricia howard

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony o'connell

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony o`connell

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ronald cordin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/10/04--------- £ si 12@1=12 £ ic 2/14

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/06/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 01/08/01 from: 16 saint john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 27 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 ER LIMITED

50 WIKE RIDGE AVENUE,LEEDS,LS17 9NL

Number:06124026
Status:ACTIVE
Category:Private Limited Company

ALPHA CONTROL SYSTEMS LIMITED

3 CONGLETON CLOSE,ALDERLEY EDGE,SK9 7AJ

Number:03872072
Status:ACTIVE
Category:Private Limited Company

DALM LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05489975
Status:IN ADMINISTRATION
Category:Private Limited Company

GAMFREIGHT LTD

42 BROADLEA STREET,LEEDS,LS13 2SD

Number:11745135
Status:ACTIVE
Category:Private Limited Company

GUILDFORD DRAINAGE SERVICES LTD

92 FIR TREE ROAD,GUILDFORD,GU1 1JW

Number:11576691
Status:ACTIVE
Category:Private Limited Company

SUN RAYS MEDICAL LTD

OAKHURST,WIGAN,WN8 7AG

Number:10023517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source