- Company Overview for CHELSEA ARTS CLUB TRADING LIMITED (08482665)
- Filing history for CHELSEA ARTS CLUB TRADING LIMITED (08482665)
- People for CHELSEA ARTS CLUB TRADING LIMITED (08482665)
- More for CHELSEA ARTS CLUB TRADING LIMITED (08482665)
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
|
|
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
|
|
06 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |