Advanced company searchLink opens in new window

CHELSEA GATE LTD

Company number 04669101

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)
24 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
26 Nov 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
07 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with updates
18 Feb 2019 PSC04 Change of details for Baroness Rowena Grace Von Albedyhll as a person with significant control on 16 November 2018
07 Feb 2019 PSC01 Notification of Rowena Von Albedyhll as a person with significant control on 16 November 2018
06 Feb 2019 PSC01 Notification of Nina Gregory as a person with significant control on 16 November 2018
06 Feb 2019 PSC01 Notification of Mark Peter Smith as a person with significant control on 16 November 2018
06 Feb 2019 PSC01 Notification of Jeffrey Diamond as a person with significant control on 16 November 2018
06 Feb 2019 PSC07 Cessation of Executors of Baroness R Von Albedyhll as a person with significant control on 16 November 2018
10 Jan 2019 TM01 Termination of appointment of Rowena Grace Von Albedyhll as a director on 16 November 2018
10 Jan 2019 PSC02 Notification of Executors of Baroness R Von Albedyhll as a person with significant control on 16 November 2018
10 Jan 2019 PSC07 Cessation of Rowena Grace Von Albedyhll as a person with significant control on 16 November 2018
29 Nov 2018 AA01 Current accounting period extended from 31 July 2018 to 30 November 2018
25 May 2018 AP01 Appointment of Mr Jeffrey Diamond as a director on 25 May 2018
16 May 2018 AP01 Appointment of Mrs Sarah Randall as a director on 16 May 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
11 Dec 2017 TM01 Termination of appointment of Thea Caroline Rowena Hewitt as a director on 8 December 2017
04 Dec 2017 TM02 Termination of appointment of James Hewitt as a secretary on 4 December 2017
27 Nov 2017 TM01 Termination of appointment of Yvonne Bianca Klaube Von Albedyhll as a director on 24 November 2017
09 May 2017 CH01 Director's details changed for Mrs Yvonne Bianca Klaube on 14 February 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
27 Jan 2017 AD01 Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 27 January 2017
16 Jan 2017 AP01 Appointment of Mrs Yvonne Bianca Klaube as a director on 1 March 2016