Advanced company searchLink opens in new window

CHELMSFORD ADMINISTRATION LTD

Company number 03063820

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)
10 Apr 2019 TM01 Termination of appointment of Gavin James Haynes as a director on 13 March 2019
27 Sep 2018 AA Full accounts made up to 28 February 2018
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
21 May 2018 AD03 Register(s) moved to registered inspection location The Old Chapel 14 Fairview Drive Bristol BS6 6PH
21 May 2018 AD02 Register inspection address has been changed to The Old Chapel 14 Fairview Drive Bristol BS6 6PH
23 Mar 2018 AD01 Registered office address changed from C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ England to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 23 March 2018
07 Mar 2018 AD01 Registered office address changed from The Old Chapel Fairview Drive Redland Bristol BS6 6PH to C/O Saffery Champness Berkeley Place Clifton Bristol BS8 1BQ on 7 March 2018
24 Oct 2017 AA Full accounts made up to 28 February 2017
12 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Oct 2016 AA Full accounts made up to 29 February 2016
21 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
22 Oct 2015 AA Full accounts made up to 28 February 2015
16 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
10 Nov 2014 AA Full accounts made up to 28 February 2014
16 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
10 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
08 Mar 2013 AP01 Appointment of Ms Gaynor Ann Newman as a director
04 Feb 2013 AA01 Current accounting period extended from 31 December 2013 to 28 February 2014
04 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AP01 Appointment of Mr Simon Snook as a director
11 Jan 2013 AP01 Appointment of Mr Gavin James Haynes as a director
11 Jan 2013 AP01 Appointment of Mr Mark Stone as a director
11 Jan 2013 AP01 Appointment of Mr Daniel Matthew Gregory as a director
11 Jan 2013 AP01 Appointment of Mr Robert Edward James Dyte as a director
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1