CHELSEA MEWS MANAGEMENT SERVICES LIMITED
Company number 10334145
- Company Overview for CHELSEA MEWS MANAGEMENT SERVICES LIMITED (10334145)
- Filing history for CHELSEA MEWS MANAGEMENT SERVICES LIMITED (10334145)
- People for CHELSEA MEWS MANAGEMENT SERVICES LIMITED (10334145)
- More for CHELSEA MEWS MANAGEMENT SERVICES LIMITED (10334145)
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 |