Download leads from Nexok and grow your business. Find out more

Chester Chops Limited

Documents

Total Documents16
Total Pages64

Filing History

3 August 2020Confirmation statement made on 17 July 2020 with updates
1 May 2020Registered office address changed from 75 Walmgate York YO1 9TZ England to 4 Innovation Close York North Yorkshire YO10 5ZF on 1 May 2020
29 April 2020Change of details for Lyndon Nicholson as a person with significant control on 27 April 2020
29 April 2020Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 27 April 2020
29 April 2020Director's details changed for Mrs Cathy Louise Nicholson on 27 April 2020
29 April 2020Director's details changed for Mr Lyndon James Nicholson on 27 April 2020
29 April 2020Director's details changed for Mr Lyndon James Nicholson on 27 April 2020
29 April 2020Director's details changed for Mrs Cathy Louise Nicholson on 27 April 2020
29 April 2020Change of details for Lyndon Nicholson as a person with significant control on 27 April 2020
29 April 2020Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 27 April 2020
14 April 2020Accounts for a dormant company made up to 31 July 2019
20 November 2019Registered office address changed from 75 the Mount York YO24 1AX United Kingdom to 75 Walmgate York YO1 9TZ on 20 November 2019
19 November 2019Confirmation statement made on 17 July 2019 with updates
15 November 2019Compulsory strike-off action has been discontinued
8 October 2019First Gazette notice for compulsory strike-off
18 July 2018Incorporation
Statement of capital on 2018-07-18
  • GBP 100,000
Sign up now to grow your client base. Plans & Pricing