About

Registered Number: 06670587
Date of Incorporation: 12/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 4 Civic Way, Ellesmere Port, Cheshire, CH65 0BE,

 

Having been setup in 2008, Chester Renaissance Ltd has its registered office in Cheshire. The current directors of this business are listed as Head Of Governance Cheshire West And Chester Borough Council, Seward, Charles Richard Davies, Flynn, Shane Grahame, Langton, Eric Davenport, Cheshire West And Chester Borough Council at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEWARD, Charles Richard Davies 02 December 2015 - 1
FLYNN, Shane Grahame 25 September 2008 30 September 2010 1
LANGTON, Eric Davenport 08 December 2013 11 May 2015 1
CHESHIRE WEST AND CHESTER BOROUGH COUNCIL 12 August 2008 02 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HEAD OF GOVERNANCE CHESHIRE WEST AND CHESTER BOROUGH COUNCIL 12 August 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 23 August 2019
CH01 - Change of particulars for director 21 August 2019
AD01 - Change of registered office address 21 August 2019
CH04 - Change of particulars for corporate secretary 21 August 2019
PSC05 - N/A 21 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 August 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 December 2015
RESOLUTIONS - N/A 17 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
CH04 - Change of particulars for corporate secretary 17 December 2015
TM01 - Termination of appointment of director 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AR01 - Annual Return 09 September 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 22 July 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 21 October 2011
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 06 June 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 15 September 2010
CH04 - Change of particulars for corporate secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH02 - Change of particulars for corporate director 15 September 2010
CH01 - Change of particulars for director 14 September 2010
AD01 - Change of registered office address 14 September 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 25 November 2009
AD01 - Change of registered office address 25 November 2009
CH02 - Change of particulars for corporate director 24 November 2009
CH04 - Change of particulars for corporate secretary 24 November 2009
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
225 - Change of Accounting Reference Date 05 December 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
NEWINC - New incorporation documents 12 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.