CHESTNUT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08132681 |
Category | Private Limited Company |
Incorporated | 05 Jul 2012 |
Age | 11 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CHESTNUT SOLUTIONS LIMITED is an active private limited company with number 08132681. It was incorporated 11 years, 10 months, 25 days ago, on 05 July 2012. The company address is 66 Bootham, York, YO30 7BZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
Old address: 29 Grosvenor Terrace York YO30 7AG England
Change date: 2022-07-14
New address: 66 Bootham York YO30 7BZ
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 28 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
Old address: 90 Tadcaster Road Dringhouses York YO24 1LT England
Change date: 2017-05-19
New address: 29 Grosvenor Terrace York YO30 7AG
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination secretary company with name termination date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Ann Bray
Termination date: 2016-11-11
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Alan Bray
Change date: 2016-11-11
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Ann Bray
Appointment date: 2016-11-11
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: 90 Tadcaster Road Dringhouses York YO24 1LT
Change date: 2016-11-07
Old address: 18a Chestnut Road Chestnut Road Cawood Selby North Yorkshire YO8 3TB England
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Old address: C/O Account Solutions (York) Ltd 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU
New address: 18a Chestnut Road Chestnut Road Cawood Selby North Yorkshire YO8 3TB
Change date: 2016-02-16
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Old address: Lawrence House James Nicolson Link York YO30 4WG England
Change date: 2013-11-26
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-25
Old address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom
Documents
Change person director company with change date
Date: 25 Jul 2013
Action Date: 23 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Alan Bray
Change date: 2013-07-23
Documents
Change person secretary company with change date
Date: 25 Jul 2013
Action Date: 23 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Julie Ann Bray
Change date: 2013-07-23
Documents
Some Companies
5 ARGOSY COURT,COVENTRY,CV3 4GA
Number: | 02431816 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN COTTAGE FAIR PLACE,SOMERSET,TA14 6TL
Number: | 10653957 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 THINGWALL PARK,BRISTOL,BS16 2DD
Number: | 09590088 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 JERMYN STREET,LONDON,SW1Y 6JD
Number: | 11708108 |
Status: | ACTIVE |
Category: | Private Limited Company |
PK SERVICES CONSULTANCY AND DEVELOPMENT LTD
208A FERRYMEAD AVENUE,GREENFORD,UB6 9TP
Number: | 07836300 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT N NINTH AVENUE EAST,GATESHEAD,NE11 0EJ
Number: | 11948698 |
Status: | ACTIVE |
Category: | Private Limited Company |