- Company Overview for CHELSEA MONTPELLIER LIMITED (15487948)
- Filing history for CHELSEA MONTPELLIER LIMITED (15487948)
- People for CHELSEA MONTPELLIER LIMITED (15487948)
- More for CHELSEA MONTPELLIER LIMITED (15487948)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
28 Jun 2024 | CH01 | Director's details changed for Mr Stephen Bright on 13 February 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
28 Jun 2024 | PSC01 | Notification of Stephen Bright as a person with significant control on 13 February 2024 | |
28 Jun 2024 | AP01 | Appointment of Mr Stephen Bright as a director on 13 February 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Christopher Joseph O'shea as a director on 13 February 2024 | |
28 Jun 2024 | PSC07 | Cessation of Christopher Joseph O'shea as a person with significant control on 13 February 2024 | |
23 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with updates | |
23 Jun 2024 | PSC01 | Notification of Christopher Joseph O'shea as a person with significant control on 13 February 2024 | |
23 Jun 2024 | AP01 | Appointment of Mr Christopher O'shea as a director on 13 February 2024 | |
23 Jun 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 4 Brickfields Huyton Liverpool L36 6HY on 23 June 2024 | |
14 Jun 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 14 June 2024 | |
14 Jun 2024 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 14 June 2024 | |
13 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-13
|