Advanced company searchLink opens in new window

CHELSFIELD CORPORATE SERVICES LIMITED

Company number 06598543

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)
17 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
03 Apr 2014 AD01 Registered office address changed from 67 Brook Street London W1K 4NJ on 3 April 2014
12 Jun 2013 AP03 Appointment of Mr Timothy Edward Barnett as a secretary
12 Jun 2013 TM02 Termination of appointment of Kenneth Cook as a secretary
28 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
28 May 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
22 Sep 2011 MG01 Duplicate mortgage certificatecharge no:1
22 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2011 AP01 Appointment of Mr Mark Andrew Wenlock as a director
31 May 2011 AA Accounts for a dormant company made up to 31 December 2010
24 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
20 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Robert Philip Burrow on 20 May 2010
20 May 2010 CH03 Secretary's details changed for Mr Kenneth Alan Cook on 20 May 2010
18 May 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Dec 2009 TM01 Termination of appointment of John Codling as a director
24 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
21 May 2009 363a Return made up to 20/05/09; full list of members
08 May 2009 288b Appointment terminated director elizabeth catchpole
19 Mar 2009 288b Appointment terminated director brian corbin
10 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
10 Jun 2008 288a Director appointed john piers codling