Advanced company searchLink opens in new window

CHELSEA FRINGE C.I.C.

Company number 07288798

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)
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Feb 2016 AP01 Appointment of Ms Therese Lang as a director on 8 June 2015
10 Feb 2016 AP01 Appointment of Mr Colin James Hicks as a director on 8 June 2015
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
06 May 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
19 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
04 May 2012 AD01 Registered office address changed from Montpelier Cottage Brilley Hereford HR3 6HF England on 4 May 2012
02 May 2012 CERTNM Company name changed the chelsea fringe LTD\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-02-29
02 May 2012 CICCON Change of name
02 May 2012 CONNOT Change of name notice
03 Apr 2012 TM01 Termination of appointment of Noel Kingsbury as a director
13 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
18 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted