Advanced company searchLink opens in new window

CHELSEA STAFF BUREAU LIMITED

Company number 06895774

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)
15 Apr 2019 AP01 Appointment of Mr Jean - Claude Bogdan Louis Hedouin as a director on 11 April 2019
12 Apr 2019 AP03 Appointment of Mrs Alphonsine Odette Bray as a secretary on 11 April 2019
12 Apr 2019 AP01 Appointment of Mrs Annette Elfriede Hedouin as a director on 11 April 2019
12 Apr 2019 AP01 Appointment of Mr Stewart Christopher Davis as a director on 11 April 2019
21 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
18 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
12 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
14 Dec 2016 AD01 Registered office address changed from 239 High Street Kensington London W8 6SA England to 33 Park Lane Newmarket Suffolk CB8 8AZ on 14 December 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
10 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
04 Feb 2016 AD01 Registered office address changed from 239 239 High Street Kensington London W8 6SA England to 239 High Street Kensington London W8 6SA on 4 February 2016
04 Feb 2016 AD01 Registered office address changed from London House 266 Fulham Road London SW10 9EL to 239 High Street Kensington London W8 6SA on 4 February 2016
25 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
14 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
14 May 2014 CH01 Director's details changed for Mrs Alphonsine Bray on 12 May 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
13 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010