THE CHESTER BLUECOAT CHARITY

The Bluecoat The Bluecoat, Chester, CH1 4EE, Cheshire
StatusACTIVE
Company No.12305820
Category
Incorporated08 Nov 2019
Age4 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE CHESTER BLUECOAT CHARITY is an active with number 12305820. It was incorporated 4 years, 6 months, 8 days ago, on 08 November 2019. The company address is The Bluecoat The Bluecoat, Chester, CH1 4EE, Cheshire.



Company Fillings

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Cranstoun Davies

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Paul Chamberlain

Appointment date: 2023-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brian Ebo

Termination date: 2023-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: Timothy Mann

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: Christine Margaret Russell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Jon Gill

Termination date: 2023-04-26

Documents

View document PDF

Resolution

Date: 26 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-23

Officer name: Patricia Richards

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Richards

Appointment date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-18

Officer name: Samantha Kate Dixon

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-04

Officer name: Emma Jane Stringfellow

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 11 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Makinson

Change date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Alexander James Makinson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Andrew George Farrall

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Rice-Jones

Appointment date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Shuhin Ali

Documents

View document PDF

Resolution

Date: 19 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Catherall

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shuhin Ali

Appointment date: 2020-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Councillor Robert Bisset

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Councillor Samantha Kate Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Ms Julia Davies

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Robert George Rudd

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hassett

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hardwick Wood

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Arthur Heber Fearnall

Termination date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 08 Nov 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPPURE LTD

LITTLE WOLD STATION ROAD,TUNBRIDGE WELLS,TN3 9NE

Number:10018444
Status:ACTIVE
Category:Private Limited Company

HERON QUAYS WEST PAVILION DEVELOPMENT COMPANY LIMITED

30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB

Number:09895511
Status:ACTIVE
Category:Private Limited Company

PENNARTH GREENE & COMPANY LIMITED

180 PICCADILLY,LONDON,W1J 9HF

Number:02838614
Status:ACTIVE
Category:Private Limited Company

STEWART RENEWABLE ENERGY LTD

12 GREEN MEADOWS,INVERURIE,AB51 7JF

Number:SC404696
Status:ACTIVE
Category:Private Limited Company

THE CAMBRIDGE TABLEWARE COMPANY LIMITED

12 SWANMERE,NEWPORT,TF10 8QB

Number:08486918
Status:ACTIVE
Category:Private Limited Company

THE NORFOLK STOCK FENCING COMPANY LIMITED

FOLKARDS FARMHOUSE,WHITWELL,NR10 4RQ

Number:07140467
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