CHESTNUT HOUSE LIMITED
Status | DISSOLVED |
Company No. | 04380871 |
Category | Private Limited Company |
Incorporated | 25 Feb 2002 |
Age | 22 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2011 |
Years | 13 years, 1 month, 11 days |
SUMMARY
CHESTNUT HOUSE LIMITED is an dissolved private limited company with number 04380871. It was incorporated 22 years, 3 months, 10 days ago, on 25 February 2002 and it was dissolved 13 years, 1 month, 11 days ago, on 26 April 2011. The company address is Chestnut House Chestnut House, Morpeth, NE61 1HW, Northumberland, England.
Company Fillings
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Move registers to sail company
Date: 14 Apr 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-14
Old address: Riverside, 77 Newgate Street Morpeth Northumberland NE61 1BX
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mr George Stuart Lishman
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr george stuart lishman
Documents
Legacy
Date: 18 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director elaine lishman
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / douglas corbitt / 04/03/2008 / HouseName/Number was: , now: 67; Street was: 17 duncan gardens, now: broughton road; Post Town was: morpeth, now: south shields; Region was: northumberland, now: tyne & wear; Post Code was: NE61 2PT, now: NE33 2RR; Country was: , now: uk; Occupation was: consultant, now: accountant
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 03/03/05
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/03/03
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT J PENTOS HOUSE,BIRMINGHAM,B11 3TA
Number: | 06577942 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CORNMARKET STREET,OXFORD,OX1 3HA
Number: | 10529254 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HIGHER BORE STREET,BODMIN,PL31 1JT
Number: | 09366604 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEADING CHANGE CONSULTANCY LIMITED
4 WINCHESTER CLOSE,WAKEFIELD,WF2 0DT
Number: | 11279910 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 08844579 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR CHARLES HOUSE 5-11,LONDON,SW1Y 4LR
Number: | 03308521 |
Status: | ACTIVE |
Category: | Private Limited Company |