Advanced company searchLink opens in new window

CHELSEA FC HOLDINGS LIMITED

Company number 02536231

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)
05 Feb 1993 88(2)R Ad 29/12/92--------- £ si 15@1=15 £ ic 100/115
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 29/12/92--------- £ si 15@1=15 £ ic 100/115
29 Jan 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
23 Dec 1992 395 Particulars of mortgage/charge
23 Dec 1992 288 Director's particulars changed
27 Oct 1992 363b Return made up to 03/09/92; change of members
02 Oct 1992 395 Particulars of mortgage/charge
11 May 1992 288 New director appointed
09 Mar 1992 88(2)R Ad 21/02/92--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 21/02/92--------- £ si 98@1=98 £ ic 2/100
15 Jan 1992 363a Return made up to 16/10/91; full list of members
01 Oct 1991 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Oct 1991 AA Accounts for a dormant company made up to 30 June 1991
14 Mar 1991 287 Registered office changed on 14/03/91 from: 2 derby street, colne, lancs, BB8 9AD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/03/91 from: 2 derby street, colne, lancs, BB8 9AD
14 Mar 1991 288 Secretary resigned;new secretary appointed
14 Mar 1991 288 Director resigned;new director appointed
14 Mar 1991 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
16 Oct 1990 MEM/ARTS Memorandum and Articles of Association
12 Oct 1990 288 Secretary resigned;new secretary appointed
12 Oct 1990 288 Director resigned;new director appointed
11 Oct 1990 CERTNM Company name changed basicrelay LIMITED\certificate issued on 12/10/90
08 Oct 1990 287 Registered office changed on 08/10/90 from: 2 baches street, london, N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 08/10/90 from: 2 baches street, london, N1 6UB
03 Sep 1990 NEWINC Incorporation