THE CHESTER ABODE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Appointment of Mrs Shelley Jane Wadey as a director on 2025-04-22

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

15/10/2415 October 2024 Termination of appointment of Peter Tyrrell as a secretary on 2024-10-14

View Document

15/10/2415 October 2024 Appointment of Mrs Shelley Jane Wadey as a secretary on 2024-10-14

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Statement of capital on 2023-10-20

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023

View Document

28/09/2328 September 2023 Full accounts made up to 2023-01-01

View Document

08/08/238 August 2023 Cessation of Alessandra Lucinda Felicitie Brownsword-Matthews as a person with significant control on 2023-08-01

View Document

08/08/238 August 2023 Notification of Andrew Brownsword Hotels Ltd as a person with significant control on 2023-08-01

View Document

06/06/236 June 2023 Termination of appointment of Stephanie Hocking as a director on 2023-05-31

View Document

10/05/2310 May 2023 Appointment of Mr John Paul Badley as a director on 2023-05-09

View Document

01/03/231 March 2023 Registered office address changed from 8 Gay Street Bath BA1 2PH England to 4 Queen Square Bath BA1 2HA on 2023-03-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

20/09/2220 September 2022 Full accounts made up to 2022-01-02

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

02/01/222 January 2022 Annual accounts for year ending 02 Jan 2022

View Accounts

03/01/213 January 2021 Annual accounts for year ending 03 Jan 2021

View Accounts

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 29/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 SECOND FILING OF AP01 FOR DAVID MATTHEWS

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MRS ALESSANDRA LUCINDA FELICITIE BROWNSWORD-MATTHEWS

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR PETER TYRRELL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR PETER TYRRELL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOUGHTON

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH HOUGHTON

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 4 QUEEN SQUARE BATH BA1 2HA

View Document

30/10/1830 October 2018 ADOPT ARTICLES 16/10/2018

View Document

30/10/1830 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

01/02/181 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 3437500.75

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL GBP 3437501.00

View Document

30/11/1730 November 2017 REDUCE SHARE PREMIUM ACCOUNT 14/11/2017

View Document

30/11/1730 November 2017 STATEMENT BY DIRECTORS

View Document

30/11/1730 November 2017 SOLVENCY STATEMENT DATED 14/11/17

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY ALISON SKEDD

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MS DEBORAH JOCELYN HOUGHTON

View Document

27/01/1727 January 2017 SECRETARY APPOINTED MS DEBORAH JOCELYN HOUGHTON

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON SKEDD

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 03/01/16

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MS STEPHANIE HOCKING

View Document

09/02/169 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JASON CARRUTHERS

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 04/01/15

View Document

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR JASON CARRUTHERS

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAINES

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MRS ALISON SKEDD

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BURROWS

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MRS ALISON JANE SKEDD

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALLIDAY

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH HOUGHTON

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR ANDREW DOUGLAS BROWNSWORD

View Document

30/12/1330 December 2013 SECRETARY APPOINTED NICHOLAS JAMES BURROWS

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 23/07/12 STATEMENT OF CAPITAL GBP 3437500.75

View Document

19/07/1219 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CAINES / 13/02/2012

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CAINES / 10/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 2887501

View Document

14/01/1014 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NC INC ALREADY ADJUSTED 21/02/06

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 £ NC 1000/10000000 21/

View Document

06/03/066 March 2006 S-DIV 21/02/06

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 COMPANY NAME CHANGED QUAYSHELFCO 1186 LIMITED CERTIFICATE ISSUED ON 21/02/06

View Document

13/01/0613 January 2006 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