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)
28 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
28 Jun 2018 PSC07 Cessation of Damian Taffs as a person with significant control on 5 April 2018
28 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Damian Taffs as a director on 5 April 2018
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
23 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
22 Aug 2017 PSC07 Cessation of Malkit Tewany as a person with significant control on 30 May 2017
11 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 29 June 2017
04 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 60 Shaldon Road Bristol BS7 9NW on 4 July 2017
04 Jul 2017 PSC01 Notification of Damian Taffs as a person with significant control on 29 June 2017
04 Jul 2017 AP01 Appointment of Mr Damian Taffs as a director on 29 June 2017
22 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 30 May 2017
22 Jun 2017 TM01 Termination of appointment of Malkit Tewany as a director on 30 May 2017
22 Jun 2017 AD01 Registered office address changed from 52 Antrobus Road Birmingham B21 9NZ to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 June 2017
05 Apr 2017 AA Micro company accounts made up to 31 July 2016
19 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
17 Mar 2016 AA Micro company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
10 Mar 2015 AP01 Appointment of Malkit Tewany as a director on 3 March 2015
10 Mar 2015 AD01 Registered office address changed from 19 Ramon Avenue Watchet TA23 0EJ United Kingdom to 52 Antrobus Road Birmingham B21 9NZ on 10 March 2015
10 Mar 2015 TM01 Termination of appointment of Ian Bond as a director on 3 March 2015
25 Sep 2014 AP01 Appointment of Ian Bond as a director on 17 September 2014
25 Sep 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Ramon Avenue Watchet TA23 0EJ on 25 September 2014
25 Sep 2014 TM01 Termination of appointment of Terence Dunne as a director on 17 September 2014
25 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-25
  • GBP 1