Advanced company searchLink opens in new window

CHELSEA BIDCO LIMITED

Company number 13675592

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)
31 Jul 2024 AP01 Appointment of Mr Simon Austin Stoten as a director on 30 July 2024
31 Jul 2024 AP01 Appointment of Mr Michael Brian Yates as a director on 30 July 2024
12 Jul 2024 AP01 Appointment of Mr Stephen William Parkin as a director on 29 June 2024
12 Jul 2024 TM01 Termination of appointment of Haseeb Ahmed Aziz as a director on 29 June 2024
13 Dec 2023 AD01 Registered office address changed from Gazeley Road Kentford Newmarket Suffolk CB8 7QB England to Gazeley Road Kentford Newmarket CB8 7QB on 13 December 2023
13 Dec 2023 AD01 Registered office address changed from Gazeley Road Gazeley Road Kentford Newmarket CB8 7QB England to Gazeley Road Kentford Newmarket CB8 7QB on 13 December 2023
11 Dec 2023 AP03 Appointment of Mr Simon Austin Stoten as a secretary on 28 November 2023
11 Dec 2023 AD01 Registered office address changed from 6 Stratton Street London W1J 8LD England to Gazeley Road Gazeley Road Kentford Newmarket CB8 7QB on 11 December 2023
29 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
08 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
11 Sep 2023 TM01 Termination of appointment of Phillip James Hurst as a director on 4 September 2023
04 Sep 2023 AA Group of companies' accounts made up to 30 June 2022
22 Aug 2023 TM01 Termination of appointment of David Andrew Carey as a director on 9 August 2023
06 Jul 2023 AP01 Appointment of Mr Haseeb Ahmed Aziz as a director on 4 July 2023
21 Dec 2022 CS01 Confirmation statement made on 11 October 2022 with updates
02 Oct 2022 TM01 Termination of appointment of Haseeb Ahmed Aziz as a director on 30 September 2022
02 Oct 2022 AP01 Appointment of Mr Jeremy James Brade as a director on 30 September 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 36,980,097
10 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2022 AA01 Current accounting period shortened from 31 October 2022 to 30 June 2022
06 Mar 2022 AP01 Appointment of Mr Phillip James Hurst as a director on 21 February 2022
06 Mar 2022 AP01 Appointment of Mr David Andrew Carey as a director on 21 February 2022
09 Feb 2022 MR01 Registration of charge 136755920001, created on 4 February 2022
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2022 MA Memorandum and Articles of Association