Advanced company searchLink opens in new window

CHELSEA HOUSE DEVELOPMENTS LIMITED

Company number SC294386

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)
15 Feb 2011 AD01 Registered office address changed from 1 Kemp Street Hamilton ML3 6QL on 15 February 2011
19 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 5
19 Jan 2011 466(Scot) Alterations to floating charge 4
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Jul 2009 363a Return made up to 12/12/08; full list of members
01 May 2009 AA Total exemption full accounts made up to 31 March 2008
30 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
19 Mar 2008 363s Return made up to 12/12/07; full list of members
17 Nov 2007 410(Scot) Partic of mort/charge *
13 Nov 2007 AA Accounts for a dormant company made up to 31 March 2007
26 Oct 2007 287 Registered office changed on 26/10/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA
14 Jul 2007 410(Scot) Partic of mort/charge *
14 Jul 2007 410(Scot) Partic of mort/charge *
30 May 2007 CERTNM Company name changed camvo 134 LIMITED\certificate issued on 30/05/07
10 Jan 2007 363a Return made up to 12/12/06; full list of members
14 Sep 2006 288b Director resigned
30 Aug 2006 225 Accounting reference date extended from 31/12/06 to 31/03/07
30 May 2006 288a New director appointed
30 May 2006 288a New director appointed
05 Apr 2006 88(2)R Ad 05/04/06--------- £ si 1@1=1 £ ic 1/2
12 Dec 2005 NEWINC Incorporation