Advanced company searchLink opens in new window

CHELSFIELD PARTICIPATIONS LIMITED

Company number 02271790

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 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
  • GBP 30,000,100
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
  • GBP 30,000,100
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
  • GBP 30,000,100
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