Advanced company searchLink opens in new window

CHELSEA ARTS CLUB TRADING LIMITED

Company number 08482665

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)
10 Dec 2019 TM01 Termination of appointment of William Paul Harriman as a director on 25 November 2019
02 Dec 2019 AP01 Appointment of Christopher Keith Huggins as a director on 25 November 2019
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 7
28 Aug 2019 AA Accounts for a small company made up to 31 March 2019
28 Nov 2018 AP01 Appointment of Mr Geoffrey Gibbons as a director on 26 November 2018
28 Nov 2018 TM01 Termination of appointment of David Dawson Ferry as a director on 26 November 2018
15 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 02/11/2018
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 15/11/2018
06 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 AA Accounts for a small company made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
12 Sep 2017 AA Accounts for a small company made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
06 Dec 2016 AP01 Appointment of Professor David Dawson Ferry as a director on 28 November 2016
06 Dec 2016 TM01 Termination of appointment of Mark Sinclair Wood as a director on 28 November 2016
13 Jul 2016 AA Full accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6
23 Mar 2016 AP01 Appointment of Mrs Lisa Jane Burger as a director on 21 March 2016
23 Mar 2016 TM01 Termination of appointment of Rosalind Hedley-Miller as a director on 21 March 2016
05 Oct 2015 AA Full accounts made up to 31 March 2015
12 Jun 2015 AP01 Appointment of Mr Mark Sinclair Wood as a director on 17 November 2014
08 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 6
08 May 2015 CH01 Director's details changed for Rosalind Hedley-Miller on 1 November 2014
02 Dec 2014 TM01 Termination of appointment of Richard Peter Stroud as a director on 17 November 2014
09 Oct 2014 AA Full accounts made up to 31 March 2014