CHESTER ASSET OPTION NO. 3 LIMITED

Company Documents

DateDescription
24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

12/04/1912 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR MARK HOWARD FILER

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

03/08/103 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / L.D.C. CORPORATE DIRECTOR NO.4 LIMITED / 01/10/2009

View Document

03/08/103 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC CORPORATE DIRECTOR NO 3 LIMITED / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / L.D.C. CORPOPRATE DIRECTOR NO.4 LIMITED / 22/07/2009

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED STABLEMARK LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information