CHESTER SQUARE HOME LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-22

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

21/08/2321 August 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

30/07/1930 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2019:LIQ. CASE NO.1

View Document

31/08/1831 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2018:LIQ. CASE NO.1

View Document

04/09/174 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2017:LIQ. CASE NO.1

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1626 July 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080065350001

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080065350003

View Document

18/07/1618 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080065350002

View Document

06/07/166 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/166 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O HINDSIGHT TAX CONSULTANTS LIMITED YOURS BUSINESS NETWORKS SUITE B 7-8 DELTA BANK ROAD GATESHEAD TYNE AND WEAR NE11 9DJ UNITED KINGDOM

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O HINDSIGHT TAX CONSULTANTS LIMITED YOURS BUSINESS NETWORKS SUITE A 7-8 DELTA BANK ROAD GATESHEAD TYNE AND WEAR NE11 9DJ UNITED KINGDOM

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 12 THE RIVERSIDE STUDIOS AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL

View Document

20/04/1520 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/04/1416 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080065350003

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080065350002

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080065350001

View Document

19/04/1319 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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