Having been setup in 1988, Chestnut Building Centres Ltd have registered office in Liverpool, Merseyside, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 4 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATO, Clare Emma | 28 September 2016 | - | 1 |
CATO, Clifford Irlam | 20 March 2000 | - | 1 |
CATO, David Irlam | N/A | - | 1 |
MULROY, Thomas Patrick | N/A | 20 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 28 August 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 12 July 2018 | |
PSC09 - N/A | 15 March 2018 | |
PSC01 - N/A | 18 August 2017 | |
PSC01 - N/A | 18 August 2017 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 28 June 2017 | |
AP01 - Appointment of director | 30 September 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 13 August 2013 | |
RESOLUTIONS - N/A | 29 July 2013 | |
SH08 - Notice of name or other designation of class of shares | 29 July 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 26 July 2012 | |
CERTNM - Change of name certificate | 03 April 2012 | |
CONNOT - N/A | 03 April 2012 | |
AA - Annual Accounts | 30 March 2012 | |
CH01 - Change of particulars for director | 28 February 2012 | |
CH01 - Change of particulars for director | 28 February 2012 | |
CH03 - Change of particulars for secretary | 28 February 2012 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 07 April 2011 | |
AR01 - Annual Return | 09 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
CH01 - Change of particulars for director | 08 September 2010 | |
AA - Annual Accounts | 19 May 2010 | |
363a - Annual Return | 18 September 2009 | |
CERTNM - Change of name certificate | 16 April 2009 | |
AA - Annual Accounts | 13 April 2009 | |
287 - Change in situation or address of Registered Office | 08 April 2009 | |
363a - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 26 March 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363s - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 14 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2003 | |
363s - Annual Return | 18 July 2002 | |
AA - Annual Accounts | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 12 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2001 | |
363s - Annual Return | 14 August 2001 | |
AA - Annual Accounts | 20 March 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2001 | |
RESOLUTIONS - N/A | 12 December 2000 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 15 April 2000 | |
288b - Notice of resignation of directors or secretaries | 10 April 2000 | |
288a - Notice of appointment of directors or secretaries | 10 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 December 1999 | |
363s - Annual Return | 26 July 1999 | |
287 - Change in situation or address of Registered Office | 24 May 1999 | |
AA - Annual Accounts | 22 April 1999 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 12 May 1998 | |
363s - Annual Return | 06 August 1997 | |
AA - Annual Accounts | 30 April 1997 | |
225 - Change of Accounting Reference Date | 24 September 1996 | |
363s - Annual Return | 15 July 1996 | |
AA - Annual Accounts | 23 February 1996 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 12 June 1995 | |
363s - Annual Return | 20 July 1994 | |
AA - Annual Accounts | 21 December 1993 | |
363s - Annual Return | 02 August 1993 | |
AA - Annual Accounts | 19 February 1993 | |
363s - Annual Return | 28 July 1992 | |
AA - Annual Accounts | 10 December 1991 | |
RESOLUTIONS - N/A | 30 July 1991 | |
RESOLUTIONS - N/A | 30 July 1991 | |
288 - N/A | 30 July 1991 | |
363b - Annual Return | 30 July 1991 | |
AA - Annual Accounts | 21 May 1991 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 May 1991 | |
AA - Annual Accounts | 18 September 1990 | |
363 - Annual Return | 18 September 1990 | |
AA - Annual Accounts | 28 July 1989 | |
363 - Annual Return | 28 July 1989 | |
CERTNM - Change of name certificate | 07 June 1988 | |
MEM/ARTS - N/A | 11 May 1988 | |
287 - Change in situation or address of Registered Office | 09 May 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 May 1988 | |
RESOLUTIONS - N/A | 04 May 1988 | |
288 - N/A | 04 May 1988 | |
288 - N/A | 04 May 1988 | |
287 - Change in situation or address of Registered Office | 04 May 1988 | |
MISC - Miscellaneous document | 27 April 1988 | |
NEWINC - New incorporation documents | 07 March 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 December 2001 | Outstanding |
N/A |