CHEF LEASING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

14/08/2414 August 2024 Termination of appointment of Robin John Anthony White as a director on 2024-08-14

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/05/2431 May 2024 Cessation of Key West (Holdings) Limited as a person with significant control on 2024-05-23

View Document

31/05/2431 May 2024 Termination of appointment of Seng Boon Chan as a secretary on 2024-05-23

View Document

31/05/2431 May 2024 Appointment of Ms Laura Michelle Brinkworth-Bell as a secretary on 2024-05-23

View Document

31/05/2431 May 2024 Notification of Bunzl Uk Holdings Limited as a person with significant control on 2024-05-23

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

04/12/234 December 2023 Cessation of Nisbets Limited as a person with significant control on 2023-08-31

View Document

04/12/234 December 2023 Notification of Key West (Holdings) Limited as a person with significant control on 2023-08-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

07/07/237 July 2023 Registered office address changed from Nisbets Plc Fourth Way Avonmouth Bristol Avon BS11 8TB to Nisbets Limited Fourth Way Bristol BS11 8TB on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Nisbets Plc as a person with significant control on 2023-07-06

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Andrew Nisbet as a director on 2021-12-13

View Document

22/12/2122 December 2021 Termination of appointment of Richard James Cromwell as a director on 2021-12-13

View Document

22/12/2122 December 2021 Appointment of Mr Robin John Anthony White as a director on 2021-12-13

View Document

22/12/2122 December 2021 Appointment of Mr Andrew Stuart Walsham as a director on 2021-12-13

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR KLAUS GĂ–LDENBOT

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARR

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR KLAUS PETER GĂ–LDENBOT

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MC MAHON

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CARR

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MR SENG BOON CHAN

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MR TIMOTHY JAMES CARR

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES CARR

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY JAMIE PRITCHARD

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED RICHARD JAMES CROMWELL

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 PREVEXT FROM 21/12/2012 TO 31/12/2012

View Document

21/05/1321 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED ABERNA FOOD SERVICE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 26/11/12

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/11

View Document

21/05/1221 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/10

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NISBET / 01/10/2009

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 01/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MC MAHON / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/07

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/12/05

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 21/12/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: ONE RADCLIFF STREET BRISTOL BS99 7JZ

View Document

05/10/045 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/047 September 2004 COMPANY NAME CHANGED ACRAMAN (373) LIMITED CERTIFICATE ISSUED ON 07/09/04

View Document

23/06/0423 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company