CHELMER & BLACKWATER PROPERTIES LIMITED
Company number 04331655
- Company Overview for CHELMER & BLACKWATER PROPERTIES LIMITED (04331655)
- Filing history for CHELMER & BLACKWATER PROPERTIES LIMITED (04331655)
- People for CHELMER & BLACKWATER PROPERTIES LIMITED (04331655)
- Charges for CHELMER & BLACKWATER PROPERTIES LIMITED (04331655)
- More for CHELMER & BLACKWATER PROPERTIES LIMITED (04331655)
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 |