CHELSEA GALLERIES MANAGEMENT LIMITED
Company number 08568049
- Company Overview for CHELSEA GALLERIES MANAGEMENT LIMITED (08568049)
- Filing history for CHELSEA GALLERIES MANAGEMENT LIMITED (08568049)
- People for CHELSEA GALLERIES MANAGEMENT LIMITED (08568049)
- More for CHELSEA GALLERIES MANAGEMENT LIMITED (08568049)
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) |
---|---|---|---|
18 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Feb 2019 | AD01 | Registered office address changed from 9a Macklin Street London WC2B 5NE England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 14 February 2019 | |
25 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
22 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Feb 2018 | AP01 | Appointment of Maxim Tkachev as a director on 14 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Ana-Karina Allen as a director on 14 February 2018 | |
31 Jul 2017 | AD01 | Registered office address changed from 50 Jermyn Street London SW1Y 6LX England to 9a Macklin Street London WC2B 5NE on 31 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
23 Mar 2017 | TM01 | Termination of appointment of Colin Donald Haywood as a director on 23 March 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Andrew John Spalton as a director on 23 March 2017 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
22 Jun 2016 | CH01 | Director's details changed for Colin Donald Haywood on 10 June 2016 | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Feb 2016 | AD01 | Registered office address changed from 11-14 Grafton Street London W1S 4EW to 50 Jermyn Street London SW1Y 6LX on 3 February 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
28 May 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Colin Donald Haywood on 17 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH01 | Director's details changed for Colin Donald Haywood on 17 June 2014 | |
17 Jun 2014 | AD01 | Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 17 June 2014 | |
23 Dec 2013 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
23 Dec 2013 | AP01 | Appointment of Colin Donald Haywood as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Richard Bursby as a director | |
23 Dec 2013 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director |