CHELSEA HARBOUR CONSTRUCTION LIMITED
Company number 08802321
- Company Overview for CHELSEA HARBOUR CONSTRUCTION LIMITED (08802321)
- Filing history for CHELSEA HARBOUR CONSTRUCTION LIMITED (08802321)
- People for CHELSEA HARBOUR CONSTRUCTION LIMITED (08802321)
- Charges for CHELSEA HARBOUR CONSTRUCTION LIMITED (08802321)
- More for CHELSEA HARBOUR CONSTRUCTION LIMITED (08802321)
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
|
|
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 |