Chestnut Building Centres Ltd was registered on 07 March 1988 and has its registered office in Liverpool, Merseyside, it's status is listed as "Active". The company has 4 directors listed. We do not know the number of employees at this business.
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 |