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)
21 Oct 2021 MR01 Registration of charge 088023210003, created on 19 October 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 30 December 2020
28 Apr 2021 MR04 Satisfaction of charge 088023210001 in full
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
30 Sep 2020 AA Unaudited abridged accounts made up to 30 December 2019
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 150
29 May 2020 MR01 Registration of charge 088023210001, created on 15 May 2020
27 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 27 December 2019
27 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
27 Dec 2019 PSC01 Notification of Chris Wingrove as a person with significant control on 20 December 2019
31 Oct 2019 AA Unaudited abridged accounts made up to 30 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
07 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Sep 2018 CH01 Director's details changed for Mr Chris Wingrove on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Mr Benedict Mark Jones on 4 September 2018
11 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
11 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AD01 Registered office address changed from 2Nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ to Unit 4 the Circuit Centre Avro Way Weybridge Surrey KT13 0YT on 20 February 2015
05 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100