439 CHESTER ROAD MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 06210250 |
Category | Private Limited Company |
Incorporated | 12 Apr 2007 |
Age | 17 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
439 CHESTER ROAD MANAGEMENT COMPANY LTD is an active private limited company with number 06210250. It was incorporated 17 years, 1 month, 21 days ago, on 12 April 2007. The company address is Hilltop Hilltop, Prestbury, SK10 4ED, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-29
Documents
Change account reference date company previous shortened
Date: 12 Jan 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-29
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change person director company with change date
Date: 30 May 2022
Action Date: 30 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-30
Officer name: Mrs Diane Alison Zalk
Documents
Confirmation statement with updates
Date: 20 May 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Confirmation statement with updates
Date: 30 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Joseph Gardner
Termination date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Gardner
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type dormant
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person secretary company with change date
Date: 14 May 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clare Rosamund Noel Gardner
Change date: 2010-04-12
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mr Lawrence Sam Gardner
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mrs Diane Alison Zalk
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mr Martin Joseph Gardner
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-12
Officer name: Mrs Clare Rosamund Noel Gardner
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / diana zalk / 12/06/2009
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr martin joseph gardner
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed mrs clare rosamund noel gardner
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr lawrence sam gardner
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hugh gardner
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Director appointed diana zalk
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 20/04/2009 from 227 finney lane, heald green cheadle cheshire SK8 3QB
Documents
Accounts with accounts type dormant
Date: 22 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
452 HIGH ROAD LEYTON,LONDON,E10 6QE
Number: | 11600899 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PEARCE COURT,WINCHESTER,SO22 5GE
Number: | 09617971 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 06399920 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 06349146 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHID & SILK DRY CLEANING LTD
67 CHURCH ROAD,LONDON,SW13 9HH
Number: | 10006836 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 11696668 |
Status: | ACTIVE |
Category: | Private Limited Company |