- Company Overview for FINNS OF CHELSEA LTD (01905416)
- Filing history for FINNS OF CHELSEA LTD (01905416)
- People for FINNS OF CHELSEA LTD (01905416)
- Charges for FINNS OF CHELSEA LTD (01905416)
- More for FINNS OF CHELSEA LTD (01905416)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
01 Sep 2020 | PSC04 | Change of details for Mrs Julia Margaret Bannister as a person with significant control on 1 September 2020 | |
01 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
07 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
20 Jul 2018 | TM01 | Termination of appointment of Camilla Mary Bagot as a director on 18 July 2018 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2015 | CERTNM |
Company name changed kenmare (london) LIMITED\certificate issued on 20/10/15
|
|
24 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
24 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Camilla Mary Bagot on 21 September 2015 |