Advanced company searchLink opens in new window

CHELSFIELD DUTIES LTD

Company number 09148387

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)
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