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

Chester Houston Property Services Limited

Documents

Total Documents13
Total Pages59

Filing History

2 August 2023Confirmation statement made on 26 July 2023 with no updates
3 May 2023Micro company accounts made up to 31 July 2022
23 February 2023Change of details for Darren Edward White as a person with significant control on 27 July 2022
23 February 2023Change of details for Mrs Pamela Anne White as a person with significant control on 27 July 2022
3 August 2022Confirmation statement made on 26 July 2022 with no updates
9 November 2021Micro company accounts made up to 31 July 2021
23 August 2021Confirmation statement made on 26 July 2021 with no updates
26 February 2021Change of details for Darren Edward White as a person with significant control on 22 February 2021
25 February 2021Registered office address changed from 52 Church Street Burbage Hinckley Leicestershire LE10 2DE United Kingdom to Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT on 25 February 2021
25 February 2021Change of details for Darren Edward White as a person with significant control on 22 February 2021
25 February 2021Change of details for Mrs Pamela Anne White as a person with significant control on 22 February 2021
25 February 2021Director's details changed for Mr Darren Edward White on 22 February 2021
27 July 2020Incorporation
Statement of capital on 2020-07-27
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed