Advanced company searchLink opens in new window

CHELMSFORD VILLAS LIMITED

Company number 05000270

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)
26 Dec 2010 TM01 Termination of appointment of Janet Slidel as a director
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
29 Dec 2009 AR01 Annual return made up to 19 December 2009 no member list
29 Dec 2009 CH01 Director's details changed for Janet Kathleen Slidel on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Terence Harland on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Doctor Natsu Hattori on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Mr Martin Charles Cockhill on 29 December 2009
04 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
12 Jan 2009 363a Annual return made up to 19/12/08
20 Feb 2008 AA Total exemption full accounts made up to 31 December 2007
27 Dec 2007 363a Annual return made up to 19/12/07
03 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
03 Oct 2007 287 Registered office changed on 03/10/07 from: 36 cambridge road, hastings, east sussex, TN34 1DU
21 Feb 2007 363s Annual return made up to 19/12/06
30 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
26 Jan 2006 363s Annual return made up to 19/12/05
  • 363(288) ‐ Director's particulars changed
29 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
18 Jul 2005 288b Director resigned
18 Jul 2005 288b Secretary resigned
18 Jul 2005 288a New secretary appointed;new director appointed
07 Jan 2005 363s Annual return made up to 19/12/04
  • 363(288) ‐ Director's particulars changed
19 Dec 2003 NEWINC Incorporation