- Company Overview for CHELSMINSTER GROUP LIMITED (03292508)
- Filing history for CHELSMINSTER GROUP LIMITED (03292508)
- People for CHELSMINSTER GROUP LIMITED (03292508)
- More for CHELSMINSTER GROUP LIMITED (03292508)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2024 | PSC04 | Change of details for Mr Neville Taylor as a person with significant control on 19 July 2024 | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2024 | AD01 | Registered office address changed from Office 10 15a Market Street, Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024 | |
23 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2024 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
03 Sep 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street, Oakengates Telford TF2 6EL on 3 September 2023 | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
28 Oct 2022 | AD01 | Registered office address changed from 2 Shillinglee Park House Shillinglee Chiddingfold Surrey GU8 4TA to 61 Bridge Street Kington HR5 3DJ on 28 October 2022 | |
28 Oct 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 20 October 2022 | |
28 Oct 2022 | AP01 | Appointment of Mr Neville Taylor as a director on 20 October 2022 | |
28 Oct 2022 | PSC07 | Cessation of Mark Simon Philip Clayton as a person with significant control on 20 October 2022 | |
28 Oct 2022 | PSC07 | Cessation of Mark Simon Philip Clayton as a person with significant control on 20 October 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Mark Simon Philip Clayton as a director on 20 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates |