Advanced company searchLink opens in new window

CHELMER & BLACKWATER PROPERTIES LIMITED

Company number 04331655

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)
21 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
06 Jan 2025 CH01 Director's details changed for Mr Neil Bruce Edwards on 31 December 2024
06 Jan 2025 CH03 Secretary's details changed for Mr Neil Bruce Edwards on 31 December 2024
30 Nov 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
02 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
25 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
12 Oct 2023 PSC02 Notification of The Company of Proprietors of the Chelmer and Blackwater Navigation Ltd as a person with significant control on 8 September 2023
02 Oct 2023 PSC07 Cessation of William Francis Marriage as a person with significant control on 8 September 2023
29 Mar 2023 AD01 Registered office address changed from Island House Moor Road Chesham HP5 1WA United Kingdom to The Navigation Office Paper Mill Lock North Hill, Little Baddow Chelmsford Essex CM3 4BS on 29 March 2023
07 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 30 April 2021
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
04 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
04 Sep 2020 AA Micro company accounts made up to 30 April 2020
10 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
03 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
03 Jan 2019 CH01 Director's details changed for Mr Richard Seymour Porter on 21 December 2018
03 Jan 2019 CH01 Director's details changed for Mr Richard Seymour Porter on 21 December 2018
03 Jan 2019 AP03 Appointment of Mr Neil Bruce Edwards as a secretary on 21 December 2018
03 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
03 Jan 2019 AP01 Appointment of Mr Neil Bruce Edwards as a director on 21 December 2018
03 Jan 2019 AD01 Registered office address changed from The Hollies 2 Cambridge Road Colchester Essex CO3 3NS to Island House Moor Road Chesham HP5 1WA on 3 January 2019
03 Jan 2019 TM02 Termination of appointment of Richard Seymour Porter as a secretary on 21 December 2018