Advanced company searchLink opens in new window

CHELSMORE PROPERTIES LIMITED

Company number 05574456

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 Jun 2009 123 Nc inc already adjusted 05/06/09
26 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES12 ‐ Resolution of varying share rights or name