Advanced company searchLink opens in new window

CHELSEA HERITAGE LIMITED

Company number 13414118

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 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
28 Mar 2024 AP01 Appointment of Mr Richard Bishop as a director on 4 January 2024
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Aug 2023 AD01 Registered office address changed from 4 Crawley Green Road Luton Bedfordshire LU1 3LP England to Brook House 58 Brook Street Luton Bedfordshire LU3 1DS on 24 August 2023
19 May 2023 CS01 Confirmation statement made on 31 March 2023 with updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
20 Dec 2022 CS01 Confirmation statement made on 31 March 2022 with updates
11 Nov 2022 AD01 Registered office address changed from Windsor House 9-15 Adelaide Street Luton Bedfordshire LU1 5BJ United Kingdom to 4 Crawley Green Road Luton Bedfordshire LU1 3LP on 11 November 2022
09 Sep 2022 PSC01 Notification of Mohammed Choudhury as a person with significant control on 1 September 2022
09 Sep 2022 PSC07 Cessation of Mohammed Choudhury as a person with significant control on 1 September 2022
09 Sep 2022 AP01 Appointment of Mr Mohammed Choudhury as a director on 1 September 2022
09 Sep 2022 TM01 Termination of appointment of Mohammed Choudhury as a director on 1 September 2022
15 Aug 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
10 Aug 2022 CERTNM Company name changed 3 station LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 CH01 Director's details changed for Mr Mohammed Choudhury on 1 January 2022
09 Aug 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 PSC04 Change of details for Mr Mohammed Choudhury as a person with significant control on 21 May 2021
25 May 2021 PSC04 Change of details for Mr Mohammed Choudhury as a person with significant control on 21 May 2021
24 May 2021 CH01 Director's details changed for Mr Mohammed Choudhury on 21 May 2021
24 May 2021 CH01 Director's details changed for Mr Mohammed Choudhury on 21 May 2021
21 May 2021 CH01 Director's details changed for Mr Mohammed Choudhury on 21 May 2021
21 May 2021 PSC04 Change of details for Mr Mohammed Shajahan Islam Choudhury as a person with significant control on 21 May 2021
21 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-21
  • GBP 1,000