- Company Overview for CHELSMORE PROPERTIES LIMITED (05574456)
- Filing history for CHELSMORE PROPERTIES LIMITED (05574456)
- People for CHELSMORE PROPERTIES LIMITED (05574456)
- Charges for CHELSMORE PROPERTIES LIMITED (05574456)
- More for CHELSMORE PROPERTIES LIMITED (05574456)
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 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
20 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
21 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
07 Feb 2020 | CH01 | Director's details changed for Mr Martin John Walter on 7 February 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Martin John Walter as a person with significant control on 7 February 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mrs Carol Walter as a person with significant control on 7 February 2020 | |
21 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mrs Tara Jane Catherine Webb on 17 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Martin John Walter on 17 October 2019 | |
17 Oct 2019 | CH03 | Secretary's details changed for Mrs Tara Jane Catherine Webb on 17 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr Steven Alex Rodrigues on 17 October 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
02 Aug 2019 | AD01 | Registered office address changed from 2 the Old Coalyard North Street Egham Surrey TW20 9RX to 5 Eton House School Lane Egham Surrey TW20 9GE on 2 August 2019 | |
19 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
04 Oct 2018 | PSC01 | Notification of Martin John Walter as a person with significant control on 9 April 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
12 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates |