Advanced company searchLink opens in new window

CHELSEA SUMMERHOUSES LTD

Company number 07635054

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)
19 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
06 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 100
29 Feb 2016 SH08 Change of share class name or designation
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
01 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
11 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
21 Feb 2013 AP03 Appointment of Mrs Michelle Louise Lower as a secretary
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
24 May 2012 AP01 Appointment of Mr Grahame Ayton Burn as a director
07 Jun 2011 AD01 Registered office address changed from 36 Westgate Crescent Darlington Durham DL3 0SX England on 7 June 2011
07 Jun 2011 TM01 Termination of appointment of Andrew Phillips as a director
07 Jun 2011 TM01 Termination of appointment of Grahame Burn as a director
16 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted