CHESS VALLEY GROUP LTD

1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England
StatusACTIVE
Company No.10058179
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

CHESS VALLEY GROUP LTD is an active private limited company with number 10058179. It was incorporated 8 years, 3 months, 7 days ago, on 11 March 2016. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 May 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS

Old address: 1 the Wilderness Ground Floor, 1 Churchgates Berkhamsted Hertfordshire HP4 2UB England

Change date: 2022-05-16

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chess valley consultancy LTD\certificate issued on 11/02/22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish Morjaria

Appointment date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 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: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mrs Kalpa Morjaria

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Mrs Kalpa Morjaria

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hamish Morjaria

Change date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: 1 the Wilderness Ground Floor, 1 Churchgates Berkhamsted Hertfordshire HP4 2UB

Change date: 2020-05-11

Old address: 208 Lye Green Road Westwick House Chesham Buckinghamshire HP5 3NH England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Morjaria

Termination date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: David Charles Epstein

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/03/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: 208 Lye Green Road Westwick House Chesham Buckinghamshire HP5 3NH

Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom

Change date: 2017-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Mr David Charles Epstein

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

111 HIGHFIELD AVENUE MANAGEMENT COMPANY LIMITED

103 LEESIDE CRESCENT,LONDON,NW11 0JL

Number:02758052
Status:ACTIVE
Category:Private Limited Company

160 IVERSON LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:08656684
Status:ACTIVE
Category:Private Limited Company

ABACUS NURSERY LIMITED

127 HIGH STREET,DALKEITH,EH22 1BE

Number:SC167570
Status:ACTIVE
Category:Private Limited Company

BAUER PROPERTY INVESTMENTS LIMITED

CHAPPELL HOUSE THE GREEN,SLOUGH,SL3 9EH

Number:08775975
Status:ACTIVE
Category:Private Limited Company

EDGAR FLOYD LIMITED

1 THE OLD CORN MILL,BIDEFORD,EX39 4QR

Number:11263363
Status:ACTIVE
Category:Private Limited Company

POWERZONE GYM LTD

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC535238
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