- 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 Jun 2009 | 123 | Nc inc already adjusted 05/06/09 | |
26 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2009 | CERTNM | Company name changed first surrey developments LIMITED\certificate issued on 25/06/09 | |
09 Jun 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
20 Feb 2009 | 288a | Director appointed mr jason ronald webb | |
20 Feb 2009 | 288a | Secretary appointed miss tara jane catherine walter | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from c/o lawrence stephens solicitors morley house 26 holborn viaduct london EC1A 2AT | |
20 Feb 2009 | 288a | Director appointed mr steven alex rodrigues | |
20 Feb 2009 | 288b | Appointment terminated director david golding | |
20 Feb 2009 | 288b | Appointment terminated secretary james golding | |
20 Feb 2009 | 288b | Appointment terminated director james golding | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH | |
30 Sep 2008 | 363a | Return made up to 26/09/08; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
28 Jul 2008 | 288a | Director appointed tara jane catherine walter | |
28 Jul 2008 | 288b | Appointment terminated director philippa sawyer | |
19 Nov 2007 | 287 | Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU | |
28 Sep 2007 | 363a | Return made up to 26/09/07; full list of members | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
01 Nov 2006 | 363a | Return made up to 26/09/06; full list of members | |
22 Dec 2005 | 88(2)R | Ad 02/11/05--------- £ si 499@1=499 £ ic 501/1000 | |
06 Dec 2005 | 288a | New director appointed | |
06 Dec 2005 | 288a | New director appointed | |
16 Nov 2005 | 287 | Registered office changed on 16/11/05 from: 10 london mews london W2 1HY | |
15 Nov 2005 | RESOLUTIONS |
Resolutions
|