CHESTERS DEVELOPMENTS (EA) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Total exemption full accounts made up to 2024-12-31 |
09/05/259 May 2025 | Change of details for Mr Melvyn John Walton as a person with significant control on 2017-02-21 |
09/05/259 May 2025 | Change of details for Mr Simon Edwin Cutting as a person with significant control on 2017-02-21 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with updates |
19/05/2319 May 2023 | Director's details changed for Mr Simon Edwin Cutting on 2023-05-19 |
18/05/2318 May 2023 | Change of details for Mr Simon Edwin Cutting as a person with significant control on 2023-05-17 |
18/05/2318 May 2023 | Registered office address changed from Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk IP15NP United Kingdom to Unit 2 Chesters Coddenham Road Needham Market Suffolk IP6 8NU on 2023-05-18 |
18/05/2318 May 2023 | Change of details for Mr Melvyn John Walton as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Registered office address changed from Unit 2 Chesters Coddenham Road Needham Market Ipswich Suffolk IP6 8NU United Kingdom to Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk IP15NP on 2023-05-17 |
17/05/2317 May 2023 | Director's details changed for Mr Melvyn John Walton on 2023-05-17 |
17/05/2317 May 2023 | Director's details changed for Mr Melvyn John Walton on 2023-05-17 |
17/05/2317 May 2023 | Change of details for Mr Melvyn John Walton as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Change of details for Mr Simon Edwin Cutting as a person with significant control on 2023-05-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-12-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN JOHN WALTON |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON EDWIN CUTTING |
11/07/1711 July 2017 | CESSATION OF DAVID ROBERT HUGHES AS A PSC |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
12/04/1712 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHESTER |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE CHESTER |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MADELINE CHESTER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/06/1622 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1423 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/06/1321 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1216 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/04/122 April 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 |
06/02/126 February 2012 | DIRECTOR APPOINTED JOHN WILLIAM CHESTER |
06/01/126 January 2012 | 13/12/11 STATEMENT OF CAPITAL GBP 38 |
21/12/1121 December 2011 | DIRECTOR APPOINTED MADELINE MARIE CHESTER |
21/12/1121 December 2011 | DIRECTOR APPOINTED SARAH-JANE HARRIET CHESTER |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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