- 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) |
---|---|---|---|
29 Jul 2005 | 288a | New director appointed | |
29 Jul 2005 | 288b | Director resigned | |
16 Feb 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Feb 2005 | 288b | Secretary resigned | |
15 Feb 2005 | 288b | Secretary resigned | |
15 Feb 2005 | 288b | Director resigned | |
15 Feb 2005 | 288b | Director resigned | |
15 Feb 2005 | 288b | Director resigned | |
15 Feb 2005 | 287 | Registered office changed on 15/02/05 from: 67 brook street london W1K 4NJ | |
15 Feb 2005 | 288a | New secretary appointed | |
15 Feb 2005 | 288a | New director appointed | |
15 Feb 2005 | 288a | New director appointed | |
05 Jan 2005 | 363a | Return made up to 28/12/04; full list of members | |
07 Dec 2004 | 288b | Director resigned | |
14 Oct 2004 | AUD | Auditor's resignation | |
06 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2004 | 155(6)b | Declaration of assistance for shares acquisition | |
05 Oct 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
04 Oct 2004 | 395 | Particulars of mortgage/charge | |
30 Sep 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Sep 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Sep 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Sep 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Sep 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Sep 2004 | MISC | Sect 394 |