CHESTNUT SOLUTIONS LIMITED

66 Bootham, York, YO30 7BZ, England
StatusACTIVE
Company No.08132681
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIS ONCOLOGY LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:02431816
Status:ACTIVE
Category:Private Limited Company

COUNTRY PLATE CATERING LTD

GRIFFIN COTTAGE FAIR PLACE,SOMERSET,TA14 6TL

Number:10653957
Status:ACTIVE
Category:Private Limited Company

EASY HEATING LTD

132 THINGWALL PARK,BRISTOL,BS16 2DD

Number:09590088
Status:ACTIVE
Category:Private Limited Company

KOSEN JAPAN LTD

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

SNAPFAST LTD

UNIT N NINTH AVENUE EAST,GATESHEAD,NE11 0EJ

Number:11948698
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