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)
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
29 Sep 2015 AA Total exemption full accounts made up to 30 September 2014
27 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
28 Jul 2014 AP01 Appointment of Giancarlo Corvace as a director on 18 June 2014
27 May 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 6
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Mrs Odile Basch Grogan on 28 January 2013
04 Jan 2013 AP01 Appointment of Ono Lennon Yoko as a director
04 Jan 2013 AP01 Appointment of Sally Rowena Nelson as a director
04 Jan 2013 AP01 Appointment of Gabriele Cerrone as a director
18 Oct 2012 TM01 Termination of appointment of Lee Godden as a director
24 May 2012 AA Total exemption full accounts made up to 30 September 2011
11 May 2012 TM01 Termination of appointment of Mary Marston as a director
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
08 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 8 February 2012
30 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
23 Aug 2011 AA Total exemption full accounts made up to 30 September 2010
02 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
31 Jan 2011 CH04 Secretary's details changed for Co Sec Management Services Ltd on 31 January 2011
20 Sep 2010 AA Total exemption full accounts made up to 30 September 2009
20 Aug 2010 AD01 Registered office address changed from 2 the Gardens Fareham Hampshire PO16 8SS on 20 August 2010
02 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders