Advanced company searchLink opens in new window

CHELYS LIMITED

Company number 04434524

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)
20 Oct 2014 AP01 Appointment of Kerry Phillip as a director on 1 September 2014
20 Oct 2014 TM01 Termination of appointment of Philip Stephen James Davis as a director on 1 September 2014
22 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 151,767,333.33
31 Mar 2014 AD02 Register inspection address has been changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom
19 Nov 2013 AA Full accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
25 Apr 2013 AD02 Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
01 Mar 2013 MISC Section 519 2006
21 Feb 2013 AUD Auditor's resignation
15 Oct 2012 AA Full accounts made up to 31 March 2012
11 Sep 2012 AD01 Registered office address changed from , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom on 11 September 2012
30 Aug 2012 TM02 Termination of appointment of Paul Moore as a secretary
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary
21 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
21 May 2012 AD04 Register(s) moved to registered office address
01 Mar 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD
01 Mar 2012 AD01 Registered office address changed from , Liberty House 76 Hammersmith Road, London, W14 8UD, United Kingdom on 1 March 2012
18 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
28 Sep 2011 AP01 Appointment of Mr Alan Royston Kinch as a director
27 Sep 2011 TM01 Termination of appointment of Ian Gibson as a director
21 Sep 2011 TM01 Termination of appointment of Nicola Morgan as a director
05 Sep 2011 AA Full accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 31 March 2010
16 Aug 2010 AD01 Registered office address changed from , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL on 16 August 2010