Advanced company searchLink opens in new window

CHALMERS HOUSE LIMITED

Company number 01840578

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)
21 Feb 2025 AP01 Appointment of Nicole O’Keeffe as a director on 21 February 2025
01 Jul 2024 CS01 Confirmation statement made on 23 May 2024 with updates
24 Jun 2024 AD01 Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY England to 124 High Street High Street Hampton Hill Hampton TW12 1NS on 24 June 2024
21 Jun 2024 AP04 Appointment of Dexters Block Management as a secretary on 17 June 2024
21 Jun 2024 TM02 Termination of appointment of Kinleigh Limited as a secretary on 16 June 2024
28 Feb 2024 AP01 Appointment of Mr Owen Hunter as a director on 27 February 2024
01 Feb 2024 AA Micro company accounts made up to 24 June 2023
20 Oct 2023 TM01 Termination of appointment of Alexandra Mae Kibblewhite as a director on 20 October 2023
18 Oct 2023 AD01 Registered office address changed from 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023
12 Jun 2023 AP01 Appointment of Miss Catia Marina Jesus Simoes as a director on 12 June 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
27 Mar 2023 AD01 Registered office address changed from Kfh House, 5 Compton Road, London C/O Mih Property Management Ltd Merchants House 5-7 Southwark Street SE1 1RQ London SW19 7QA England to 5-7 Southwark Street London SE1 1RQ on 27 March 2023
27 Mar 2023 AA Micro company accounts made up to 24 June 2022
16 Dec 2022 TM01 Termination of appointment of Mark Julian Matthews as a director on 15 December 2022
14 Dec 2022 AP01 Appointment of Mr Mark Julian Matthews as a director on 14 December 2022
28 Nov 2022 AD01 Registered office address changed from Merchants House Mih Property Management 5-7 Southwark Street London SE1 1RQ England to Kfh House, 5 Compton Road, London C/O Mih Property Management Ltd Merchants House 5-7 Southwark Street SE1 1RQ London SW19 7QA on 28 November 2022
26 Oct 2022 AD01 Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to Merchants House Mih Property Management 5-7 Southwark Street London SE1 1RQ on 26 October 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
07 Jul 2022 TM01 Termination of appointment of James Scanlon as a director on 4 July 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
05 May 2022 AP01 Appointment of Mr Kieran O'donnell as a director on 5 May 2022
23 Mar 2022 AA Accounts for a dormant company made up to 24 June 2021
23 Feb 2022 AP01 Appointment of Ms Harriet Dodd as a director on 23 February 2022
26 Jan 2022 TM01 Termination of appointment of Lily Kendall as a director on 26 January 2022
10 Jan 2022 TM01 Termination of appointment of Petrina Rose Booth as a director on 10 January 2022