Advanced company searchLink opens in new window

CHELSEA GALLERIES MANAGEMENT LIMITED

Company number 08568049

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)
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
  • GBP 7
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
  • GBP 7
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
  • GBP 7
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