Advanced company searchLink opens in new window

11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED

Company number 02576784

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)
15 May 2024 AP04 Appointment of C/O Lornham Ltd. as a secretary on 1 March 2024
29 Feb 2024 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF to 7 New Quebec Street London W1H 7RH on 29 February 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 CH01 Director's details changed for Mrs Odile Basch Grogan on 24 January 2023
24 Jan 2023 CH04 Secretary's details changed for Cosec Management Services Limited on 24 January 2023
05 Oct 2022 CH01 Director's details changed for Giancarlo Corvace on 5 October 2022
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
01 Oct 2020 AA Micro company accounts made up to 30 September 2019
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
20 Jul 2019 AA Micro company accounts made up to 30 September 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
12 Mar 2018 AA Micro company accounts made up to 30 September 2017
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
03 Jul 2017 TM01 Termination of appointment of Sally Rowena Nelson as a director on 3 July 2017
26 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
27 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
10 Mar 2016 AA Total exemption full accounts made up to 30 September 2015
28 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8
14 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016