- Company Overview for CHELSFIELD DUTIES LTD (09148387)
- Filing history for CHELSFIELD DUTIES LTD (09148387)
- People for CHELSFIELD DUTIES LTD (09148387)
- More for CHELSFIELD DUTIES LTD (09148387)
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) |
---|---|---|---|
04 May 2020 | AD01 | Registered office address changed from 18 Mossdale Close Coventry CV6 3HG United Kingdom to 7 Hind Place Daventry NN11 4RZ on 4 May 2020 | |
04 May 2020 | PSC01 | Notification of Stuart Allen as a person with significant control on 14 April 2020 | |
04 May 2020 | PSC07 | Cessation of Crina-Andreea Caruntu as a person with significant control on 14 April 2020 | |
04 May 2020 | AP01 | Appointment of Mr Stuart Allen as a director on 14 April 2020 | |
04 May 2020 | TM01 | Termination of appointment of Crina-Andreea Caruntu as a director on 14 April 2020 | |
17 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from Flat 30, Tymperley Court Windlesham Grove London SW19 6QS United Kingdom to 18 Mossdale Close Coventry CV6 3HG on 5 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Crina-Andreea Caruntu as a person with significant control on 19 November 2019 | |
05 Dec 2019 | AP01 | Appointment of Miss Crina-Andreea Caruntu as a director on 19 November 2019 | |
05 Dec 2019 | PSC07 | Cessation of Roger Bartlett as a person with significant control on 19 November 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Roger Bartlett as a director on 19 November 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 26 Royal Road London SE17 3DB United Kingdom to Flat 30, Tymperley Court Windlesham Grove London SW19 6QS on 15 August 2019 | |
15 Aug 2019 | PSC01 | Notification of Roger Bartlett as a person with significant control on 24 July 2019 | |
15 Aug 2019 | PSC07 | Cessation of Ismail Ahmed Ali as a person with significant control on 24 July 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Roger Bartlett as a director on 24 July 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Ismail Ahmed Ali as a director on 24 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
19 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 26 Royal Road London SE17 3DB on 18 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Ismail Ahmed Ali as a director on 10 October 2018 | |
18 Oct 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 10 October 2018 | |
18 Oct 2018 | PSC01 | Notification of Ismail Ahmed Ali as a person with significant control on 10 October 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 10 October 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
28 Jun 2018 | AD01 | Registered office address changed from 60 Shaldon Road Bristol BS7 9NW England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018 |