CHESTER FINANCE & LEASING (ENVIRONMENTAL) LIMITED

The Yew Tree Inn High Street The Yew Tree Inn High Street, Wrexham, LL12 8RF, United Kingdom
StatusACTIVE
Company No.11724413
CategoryPrivate Limited Company
Incorporated12 Dec 2018
Age5 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHESTER FINANCE & LEASING (ENVIRONMENTAL) LIMITED is an active private limited company with number 11724413. It was incorporated 5 years, 6 months, 20 days ago, on 12 December 2018. The company address is The Yew Tree Inn High Street The Yew Tree Inn High Street, Wrexham, LL12 8RF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chester Finance & Leasing (Group) Limited

Notification date: 2024-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chester Finance & Leasing (Holdings) Limited

Cessation date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart John Ryder

Termination date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Noel Lord James of Blackheath

Termination date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-10

Psc name: Chester Finance & Leasing (Holdings) Limted

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chester Finance & Leasing (Holdings) Limted

Notification date: 2019-12-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-10

Officer name: Mr Ian Crewe

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Waldron

Termination date: 2019-09-05

Documents

View document PDF

Incorporation company

Date: 12 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRALOGIC CONSULTANCY LIMITED

2 ARLINGTON ROAD,WOODFORD GREEN,IG8 9DE

Number:07526392
Status:ACTIVE
Category:Private Limited Company

CONEY BAKERY LIMITED

4 THORPE COURT,KETTERING,NN14 3ED

Number:11470612
Status:ACTIVE
Category:Private Limited Company

ELS ASSET MANAGEMENT LTD

14 SPRING GARDENS,NORTH BADDESLEY,SO52 9JG

Number:11663103
Status:ACTIVE
Category:Private Limited Company

J & D SPORTS & LEISURE LIMITED

140 RAYNE ROAD,BRAINTREE,CM7 2QR

Number:06168014
Status:ACTIVE
Category:Private Limited Company

MFM MARY LIMITED

FLAT 4, NUMBER 2 WYKE AVENUE,WORTHING,BN11 1PB

Number:11862866
Status:ACTIVE
Category:Private Limited Company

ROYAJARMAN LTD

12 SUMMIT CLOSE,LONDON,N14 7NR

Number:11956815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source