Chester
CH4 9HB
Wales
Registered Address | Suite E2, Floor 2 The Octagon, Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 28 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 28 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 27 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 10 January 2023 (overdue) |
7 August 2018 | Delivered on: 10 August 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
---|---|
7 August 2018 | Delivered on: 8 August 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: All that property known as park view st botolphs crescent lincoln LN5 8AZ and registered at the land registry under LL261508. Outstanding |
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Park view, st botolphs crescent, lincoln LN5 8AZ title no: LL261508 for more details please refer to the instrument. Outstanding |
1 February 2021 | Confirmation statement made on 27 December 2020 with updates (5 pages) |
---|---|
3 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2020 | Total exemption full accounts made up to 29 March 2019 (9 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
4 March 2020 | Confirmation statement made on 27 December 2019 with updates (5 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
25 January 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 August 2018 | Registration of charge 105241230003, created on 7 August 2018 (41 pages) |
8 August 2018 | Registration of charge 105241230002, created on 7 August 2018 (32 pages) |
13 April 2018 | Registered office address changed from Beehive Park Lane Chester CH4 9HB England to Suite E2, Floor 2 the Octagon, Middleborough Colchester Essex CO1 1TG on 13 April 2018 (1 page) |
13 April 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
13 February 2018 | Registered office address changed from 6 New Street Square London EC4A 3DJ United Kingdom to Beehive Park Lane Chester CH4 9HB on 13 February 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Kunalan Sivapuniam on 2 February 2018 (4 pages) |
13 February 2018 | Confirmation statement made on 27 December 2017 with no updates (2 pages) |
8 August 2017 | Registration of charge 105241230001, created on 4 August 2017 (38 pages) |
8 August 2017 | Registration of charge 105241230001, created on 4 August 2017 (38 pages) |
14 December 2016 | Incorporation Statement of capital on 2016-12-14
|
14 December 2016 | Incorporation Statement of capital on 2016-12-14
|