Advanced company searchLink opens in new window

CHELSEA MEWS MANAGEMENT SERVICES LIMITED

Company number 10334145

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)
16 Jan 2025 AD01 Registered office address changed from 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU England to Regent House Business Centre 13 - 15 George Street HP20 2HU Aylesbury Bucks HP20 2HU on 16 January 2025
18 Oct 2024 TM02 Termination of appointment of Carrie Spooner as a secretary on 18 October 2024
18 Oct 2024 AP04 Appointment of Foster Kemp Company Services Ltd as a secretary on 18 October 2024
16 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with updates
30 Apr 2024 AA Micro company accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
16 Aug 2023 CH03 Secretary's details changed for Mrs Carrie Spooner on 1 July 2023
30 May 2023 AA Micro company accounts made up to 31 August 2022
02 May 2023 AD01 Registered office address changed from Suite 31 Midshires Business Park Smeaton Close Aylesbury Bucks HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023
02 Mar 2023 TM01 Termination of appointment of Octagon Books (Wholesale) Limited as a director on 2 March 2023
26 Sep 2022 AP03 Appointment of Mrs Carrie Spooner as a secretary on 26 September 2022
26 Sep 2022 TM02 Termination of appointment of Charlotte Lucy Clover Kemp as a secretary on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ England to Suite 31 Midshires Business Park Smeaton Close Aylesbury Bucks HP19 8HL on 26 September 2022
17 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
18 May 2022 AA Micro company accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
23 Aug 2021 PSC08 Notification of a person with significant control statement
16 Aug 2021 PSC07 Cessation of Benjamin Charles Woolman as a person with significant control on 9 February 2021
24 May 2021 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
24 Oct 2019 TM02 Termination of appointment of Ringley Limited as a secretary on 31 August 2019
25 Sep 2019 AP03 Appointment of Mrs Charlotte Lucy Clover Kemp as a secretary on 15 September 2019
25 Sep 2019 AD01 Registered office address changed from 349 Royal College Street London NW1 9QS England to 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ on 25 September 2019
20 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates