Advanced company searchLink opens in new window

CHELSEA GREEN APARTMENTS LIMITED

Company number 09380442

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)
03 Feb 2025 AA Accounts for a dormant company made up to 31 January 2025
03 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with no updates
24 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
05 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
04 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
04 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
16 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
16 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
15 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
18 Jan 2019 AD01 Registered office address changed from 22 Hillcrest Avenue Edgware Middlesex HA8 8PA United Kingdom to 1a Needlers End Lane Balsall Common Coventry CV7 7AF on 18 January 2019
18 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 January 2017
08 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-17
19 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
16 Jul 2015 AP01 Appointment of Mr Frank Howard Hunter as a director on 1 June 2015
21 Jan 2015 TM01 Termination of appointment of Barbara Kahan as a director on 8 January 2015