CHESTER FINANCE & LEASING (ENVIRONMENTAL) LIMITED
Status | ACTIVE |
Company No. | 11724413 |
Category | Private Limited Company |
Incorporated | 12 Dec 2018 |
Age | 5 years, 6 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CENTRALOGIC CONSULTANCY LIMITED
2 ARLINGTON ROAD,WOODFORD GREEN,IG8 9DE
Number: | 07526392 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THORPE COURT,KETTERING,NN14 3ED
Number: | 11470612 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 4, NUMBER 2 WYKE AVENUE,WORTHING,BN11 1PB
Number: | 11862866 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SUMMIT CLOSE,LONDON,N14 7NR
Number: | 11956815 |
Status: | ACTIVE |
Category: | Private Limited Company |