- Company Overview for CHELSEA STORES HOLDINGS LIMITED (05071053)
- Filing history for CHELSEA STORES HOLDINGS LIMITED (05071053)
- People for CHELSEA STORES HOLDINGS LIMITED (05071053)
- Charges for CHELSEA STORES HOLDINGS LIMITED (05071053)
- More for CHELSEA STORES HOLDINGS LIMITED (05071053)
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) |
---|---|---|---|
04 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
24 Mar 2010 | CH03 | Secretary's details changed for Helen Mary Bramall on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Neil Simon Harrington on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Joseph Benjamin Gordon on 24 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Joseph Benjamin Gordon on 15 March 2010 | |
22 Oct 2009 | AA | Full accounts made up to 28 March 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Neil Simon Harrington on 7 August 2009 | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from south marston park swindon SN3 4TJ | |
16 Apr 2009 | 363a | Return made up to 11/03/09; full list of members | |
24 Sep 2008 | AA | Full accounts made up to 29 March 2008 | |
11 Jun 2008 | 288a | Secretary appointed helen bramall | |
11 Jun 2008 | 288b | Appointment terminated director and secretary gavin jones | |
13 May 2008 | 363a | Return made up to 11/03/08; full list of members | |
13 May 2008 | 190 | Location of debenture register | |
13 May 2008 | 353 | Location of register of members | |
08 Feb 2008 | 288b | Director resigned | |
12 Dec 2007 | AA | Group of companies' accounts made up to 5 May 2007 | |
16 Oct 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 | |
08 Oct 2007 | 287 | Registered office changed on 08/10/07 from: 2ND floor burdett house 15-16 buckingham street london WC2N 6DU | |
25 Sep 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
25 Sep 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
25 Sep 2007 | 155(6)a | Declaration of assistance for shares acquisition |