Advanced company searchLink opens in new window

FINNS OF CHELSEA LTD

Company number 01905416

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)
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
02 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
01 Sep 2020 PSC04 Change of details for Mrs Julia Margaret Bannister as a person with significant control on 1 September 2020
01 May 2020 AA Total exemption full accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
20 Jul 2018 TM01 Termination of appointment of Camilla Mary Bagot as a director on 18 July 2018
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Oct 2015 CERTNM Company name changed kenmare (london) LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
24 Sep 2015 MR04 Satisfaction of charge 1 in full
24 Sep 2015 MR04 Satisfaction of charge 2 in full
21 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 125
21 Sep 2015 CH01 Director's details changed for Camilla Mary Bagot on 21 September 2015
05 May 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 125