- Company Overview for CHELSFIELD PARTICIPATIONS LIMITED (02271790)
- Filing history for CHELSFIELD PARTICIPATIONS LIMITED (02271790)
- People for CHELSFIELD PARTICIPATIONS LIMITED (02271790)
- Charges for CHELSFIELD PARTICIPATIONS LIMITED (02271790)
- More for CHELSFIELD PARTICIPATIONS LIMITED (02271790)
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 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
19 Dec 2016 | MR01 | Registration of charge 022717900011, created on 19 December 2016 | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
11 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 | |
24 Nov 2014 | AP04 | Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 5Th Floor 4 More London Riverside London SE1 2AU to 31 Hill Street London W1J 5LS on 24 November 2014 | |
30 Oct 2014 | AP01 | Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 | |
30 Oct 2014 | AP01 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Songhua Ni as a director on 26 September 2014 | |
10 Oct 2014 | AP04 | Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 26-28 Conway Street London W1T 6BQ to 5Th Floor 4 More London Riverside London SE1 2AU on 10 October 2014 | |
10 Oct 2014 | TM02 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 26 September 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Richard Allan Caring as a director on 26 September 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Lisa Maria Copperthwaite as a director on 26 September 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 | |
09 Oct 2014 | MR01 | Registration of charge 022717900010, created on 26 September 2014 | |
17 Sep 2014 | AP01 | Appointment of Richard Allan Caring as a director on 7 February 2005 | |
14 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders |