WACE CHESTER COMMUNITY INTEREST COMPANY
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Appointment of Mrs Sonia Holdsworth as a director on 2025-07-22 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 15/04/2415 April 2024 | Notification of Martin Ankers as a person with significant control on 2024-04-15 |
| 14/04/2414 April 2024 | Cessation of Richard Michael Coan as a person with significant control on 2024-04-12 |
| 14/04/2414 April 2024 | Termination of appointment of Richard Michael Coan as a director on 2024-04-12 |
| 14/04/2414 April 2024 | Termination of appointment of Susanna Catherine Coan as a director on 2024-04-12 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 27/08/2327 August 2023 | Appointment of Mr Martin Ankers as a director on 2023-08-26 |
| 15/08/2315 August 2023 | Termination of appointment of Sarah Margaret Ankers as a director on 2023-08-14 |
| 15/08/2315 August 2023 | Termination of appointment of Darren Ankers as a director on 2023-08-14 |
| 15/08/2315 August 2023 | Cessation of Darren Ankers as a person with significant control on 2023-08-14 |
| 08/08/238 August 2023 | Registered office address changed from 8 Brown Heath Road Waverton Chester Cheshire CH3 7PP to The Old Chapel Flint Road Saltney Ferry Chester CH4 0BJ on 2023-08-08 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 10/01/2310 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 18/01/2218 January 2022 | Appointment of Mrs Lorna Carol Sears as a director on 2022-01-18 |
| 18/12/2118 December 2021 | Notification of Richard Coan as a person with significant control on 2021-12-10 |
| 18/12/2118 December 2021 | Notification of Darren Ankers as a person with significant control on 2021-12-10 |
| 10/12/2110 December 2021 | Appointment of Mrs Sarah Margaret Ankers as a director on 2021-12-10 |
| 10/12/2110 December 2021 | Cessation of Darren Ankers as a person with significant control on 2021-12-10 |
| 10/12/2110 December 2021 | Cessation of Richard Michael Coan as a person with significant control on 2021-12-10 |
| 10/12/2110 December 2021 | Cessation of Susanna Catherine Coan as a person with significant control on 2021-12-10 |
| 10/12/2110 December 2021 | Notification of Susanna Catherine Coan as a person with significant control on 2021-12-09 |
| 09/12/219 December 2021 | Appointment of Mrs Susanna Catherine Coan as a director on 2021-12-09 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BEARE |
| 30/03/2030 March 2020 | CESSATION OF PHILIP WILLIAM PAUL BEARE AS A PSC |
| 11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 29/03/1729 March 2017 | 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