Advanced company searchLink opens in new window

5 CHELSEA EMBANKMENT FREEHOLD LIMITED

Company number 08825360

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)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
02 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 TM01 Termination of appointment of Amanda Wemyss as a director on 22 December 2020
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
25 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 AD01 Registered office address changed from 5 Chelsea Embankment London SW3 4LF to Willmott House 12 Blacks Road London W6 9EU on 18 August 2015
17 Aug 2015 TM02 Termination of appointment of Yas Larizadeh as a secretary on 24 March 2015
17 Aug 2015 AP04 Appointment of Willmott Property Services Ltd as a secretary on 24 March 2015
14 Aug 2015 AP01 Appointment of Caroline Stgeorge as a director on 12 March 2015
14 Aug 2015 TM01 Termination of appointment of Ragnar Meitern as a director on 28 February 2014