This company is commonly known as Chesters Commercial Limited. The company was founded 10 years ago and was given the registration number 08988430. The firm's registered office is in YEOVIL. You can find them at First Floor Motivo House, Bluebell Road, Yeovil, Somerset. This company's SIC code is 68310 - Real estate agencies.
Name | : | CHESTERS COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 08988430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Motivo House, Bluebell Road, Yeovil, Somerset, BA20 2FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Motivo House, Bluebell Road, Yeovil, United Kingdom, BA20 2FG | Director | 09 April 2014 | Active |
First Floor, Motivo House, Bluebell Road, Yeovil, BA20 2FG | Director | 25 November 2016 | Active |
First Floor, Motivo House, Bluebell Road, Yeovil, England, BA20 2FG | Director | 09 April 2014 | Active |
First Floor, Motivo House, Bluebell Road, Yeovil, United Kingdom, BA20 2FG | Director | 09 April 2014 | Active |
Chesters Commercial Holdings Limited | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Motivo House, Yeovil, United Kingdom, BA20 2FG |
Nature of control | : |
|
Mr. Nigel Lawson Jones | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Motivo House, Yeovil, United Kingdom, BA20 2FG |
Nature of control | : |
|
Mr. Nigel Lawson Jones | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Motivo House, Yeovil, United Kingdom, BA20 2FG |
Nature of control | : |
|
Mr. Nigel Lawson Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Motivo House, Yeovil, United Kingdom, BA20 2FG |
Nature of control | : |
|
Mrs. Valerie Scott Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Motivo House, Yeovil, United Kingdom, BA20 2FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2016-12-15 | Resolution | Resolution. | Download |
2016-12-11 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.