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) |
---|---|---|---|
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
26 Feb 2019 | AP01 | Appointment of Mrs Sophie Louise Calder as a director on 26 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr James Wheatley as a director on 25 February 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Jeff Dalling as a director on 30 January 2019 | |
31 Oct 2018 | AP01 | Appointment of Mr John Robert Lucas as a director on 31 October 2018 | |
31 Oct 2018 | CH02 | Director's details changed for Octagon Books on 31 October 2018 | |
31 Oct 2018 | AP02 | Appointment of Octagon Books as a director on 31 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Ben Woolman as a director on 31 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Miss Charlotte Abigail Paull as a director on 31 October 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
18 Jul 2018 | AP04 | Appointment of Ringley Limited as a secretary on 1 January 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 77 Chapel Street Billericay CM12 9LR United Kingdom to 349 Royal College Street London NW1 9QS on 18 July 2018 | |
11 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
17 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-17
|