- Company Overview for CHELSEA STAFF BUREAU LIMITED (06895774)
- Filing history for CHELSEA STAFF BUREAU LIMITED (06895774)
- People for CHELSEA STAFF BUREAU LIMITED (06895774)
- More for CHELSEA STAFF BUREAU LIMITED (06895774)
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
|
|
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
|
|
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
|
|
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 |