- Company Overview for 8 CHELSEA EMBANKMENT LIMITED (05403094)
- Filing history for 8 CHELSEA EMBANKMENT LIMITED (05403094)
- People for 8 CHELSEA EMBANKMENT LIMITED (05403094)
- More for 8 CHELSEA EMBANKMENT LIMITED (05403094)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Oct 2024 | AD01 | Registered office address changed from Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to First Floor, 314 Regents Park Road Finchley London N3 2LT on 29 October 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT on 21 October 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
21 Mar 2023 | AD01 | Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 March 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Graf Konstantin Von Schweinitz on 21 March 2023 | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
06 Apr 2021 | PSC01 | Notification of Nicoletta Fiorucci as a person with significant control on 8 August 2019 | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Sep 2020 | TM02 | Termination of appointment of Quadrant Property Management Limited as a secretary on 17 September 2020 | |
19 Sep 2020 | AD01 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 19 September 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|