Advanced company searchLink opens in new window

CHELSEA HARBOUR CONSTRUCTION LIMITED

Company number 08802321

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)
11 Feb 2025 MA Memorandum and Articles of Association
11 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2025 SH08 Change of share class name or designation
05 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with updates
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
17 Dec 2024 PSC04 Change of details for Mr Chris Wingrove as a person with significant control on 12 December 2024
17 Dec 2024 CH01 Director's details changed for Mr Chris Wingrove on 12 December 2024
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
08 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
24 Oct 2022 CH01 Director's details changed for Mr Chris Wingrove on 21 October 2022
24 Oct 2022 PSC04 Change of details for Mr Chris Wingrove as a person with significant control on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Mr Benedict Mark Jones on 21 October 2022
21 Oct 2022 PSC04 Change of details for Mr Benedict Mark Jones as a person with significant control on 21 October 2022
21 Oct 2022 AD01 Registered office address changed from The Queen Stage the Street Effingham Surrey KT24 5LU England to Castellum (All Companies) Building 5 the Heights Weybridge Surrey KT13 0NY on 21 October 2022
27 Jul 2022 MR01 Registration of charge 088023210004, created on 27 July 2022
27 Jul 2022 MR01 Registration of charge 088023210005, created on 27 July 2022
26 May 2022 PSC04 Change of details for Mr Benedict Mark Jones as a person with significant control on 26 May 2022
06 Apr 2022 AD01 Registered office address changed from Unit 4 the Circuit Centre Avro Way Weybridge Surrey KT13 0YT to The Queen Stage the Street Effingham Surrey KT24 5LU on 6 April 2022
02 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with updates
28 Feb 2022 PSC01 Notification of Benedict Mark Jones as a person with significant control on 20 December 2019
21 Oct 2021 MR01 Registration of charge 088023210002, created on 19 October 2021