Advanced company searchLink opens in new window

THE CHELSEA HOUSEWARE COMPANY LIMITED

Company number 03931001

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)
22 Jun 2016 SH03 Purchase of own shares.
07 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 210
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 210
26 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 321 Fulham Road Chelsea London SW10 9QL on 26 September 2014
26 Sep 2014 CH03 Secretary's details changed for Pradeep Jivan Vara on 24 September 2014
07 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 210
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
18 Jan 2012 SH01 Statement of capital following an allotment of shares on 10 July 2011
  • GBP 210
18 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jul 2011 AD01 Registered office address changed from Farm Ers 319 Fulham Road London SW10 9QL United Kingdom on 6 July 2011
06 Jul 2011 CH01 Director's details changed for Mr Kettan Vara on 4 July 2011
06 Jul 2011 CH01 Director's details changed for Mr Manish Vara on 4 July 2011
06 Jul 2011 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 6 July 2011
09 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Manish Jivan Vara on 5 February 2010
06 May 2010 CH01 Director's details changed for Mr. Kettan Jivan Vara on 5 February 2010