CH1 CHESTER BID COMPANY LIMITED

5-7 Grosvenor Court Foregate Street, Chester, CH1 1HG, England
StatusACTIVE
Company No.08898786
Category
Incorporated17 Feb 2014
Age10 years, 3 months
JurisdictionEngland Wales

SUMMARY

CH1 CHESTER BID COMPANY LIMITED is an active with number 08898786. It was incorporated 10 years, 3 months ago, on 17 February 2014. The company address is 5-7 Grosvenor Court Foregate Street, Chester, CH1 1HG, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 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: 16 Mar 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-10

Officer name: Mr Neil Hardy

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Katrina Kerr

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Nicholas Paul Hodson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 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: 11 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 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: 19 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-28

Officer name: Jonathan Walter Slater

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-28

Psc name: Jonathan Walter Slater

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Oct 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aarco Services Limited

Appointment date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Mcglinchey

Appointment date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mr John Mark Farrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

Old address: Douglas House 117 Foregate Street Chester CH1 1HE

New address: 5-7 Grosvenor Court Foregate Street Chester CH1 1HG

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Edwin Oliver

Cessation date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Paul Ellison

Cessation date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-31

Psc name: Eryl Edwards

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kay Lisa Cook

Cessation date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Eryl Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-19

Officer name: Oliver and Co Secretarial Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: George Edwin Oliver

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Paul Ellison

Termination date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Lisa Cook

Termination date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Miss Rebecca Carol Bradbury

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John William Welsh

Appointment date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Hodson

Appointment date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katrina Kerr

Appointment date: 2019-09-19

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Driver

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-02

Psc name: Roger Alan Gorham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Driver

Appointment date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rupert William Neild Collis

Cessation date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert William Neild Collis

Termination date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Alan Gorham

Termination date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kay Lisa Cook

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert William Neild Collis

Appointment date: 2017-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Kenney

Termination date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Critchlow

Appointment date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Roger Alan Gorham

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Therese Waters

Termination date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: Mr George Edwin Oliver

Documents

View document PDF

Resolution

Date: 16 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-05

Officer name: Paul Anthony Daniels

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-30

Officer name: Mr Jonathan Walter Slater

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oliver and Co Secretarial Services Ltd

Appointment date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eryl Edwards

Appointment date: 2014-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

New address: Douglas House 117 Foregate Street Chester CH1 1HE

Old address: 9 Lower Bridge Street Chester CH1 1RS

Change date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Paul Ellison

Appointment date: 2014-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Peter O'neill

Termination date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-15

Officer name: Rita Therese Waters

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELERATE TALENT LIMITED

1 HAMMERSMITH BROADWAY,LONDON,W6 9DL

Number:09576990
Status:ACTIVE
Category:Private Limited Company

AVO PROPERTY SERVICE LTD

46/2F3 COCKBURN STREET,EDINBURGH,EH1 1PB

Number:SC541490
Status:ACTIVE
Category:Private Limited Company

CONTROLLER GAMES LIMITED

STILLWATERS HOUSE,WINCHESTER,SO21 1BZ

Number:02983870
Status:ACTIVE
Category:Private Limited Company
Number:OC404369
Status:ACTIVE
Category:Limited Liability Partnership

OVGI LTD

5 WILROY GARDENS,SOUTHAMPTON,SO16 9WF

Number:11510623
Status:ACTIVE
Category:Private Limited Company

SOLVERE SERVICES LIMITED

12 THE STREET,DURSLEY,GL11 5TE

Number:11670101
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