Advanced company searchLink opens in new window

CHELSEA FINANCIAL SERVICES PLC

Company number 01728085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
27 Sep 2018 AA Full accounts made up to 30 June 2018
08 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
12 Oct 2017 AA Full accounts made up to 30 June 2017
20 Dec 2016 AA Group of companies' accounts made up to 30 June 2016
15 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 52,600.00
17 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51,600
05 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51,600
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 50,000
  • ANNOTATION Replacement SH01 was replaced on 30/10/2015 as it was not properly delivered
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 50,000
11 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
14 Nov 2013 AA Full accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
07 Jan 2013 AP01 Appointment of Mr Stuart Thomas Mcdermott as a director
07 Jan 2013 AP01 Appointment of Mr Samuel David Holder as a director
07 Jan 2013 AP01 Appointment of Mrs Juliet Anne Schooling Latter as a director
07 Jan 2013 TM01 Termination of appointment of Perry Kitchen as a director
09 Oct 2012 AA Group of companies' accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Darius Michael Mcdermott on 23 April 2012
13 Oct 2011 AA Group of companies' accounts made up to 30 June 2011