Advanced company searchLink opens in new window

LONDRES DEVELOPMENTS LIMITED

Company number 02841039

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)
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Apr 2015 MR04 Satisfaction of charge 1 in full
17 Apr 2015 MR04 Satisfaction of charge 3 in full
17 Apr 2015 MR04 Satisfaction of charge 2 in full
01 Apr 2015 AP01 Appointment of Mr Nicholas Benjamin Jacob as a director on 2 October 2014
17 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Feb 2014 CERTNM Company name changed the chelsea motor company LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
16 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Sep 2012 TM02 Termination of appointment of Verena Jacob as a secretary
14 Sep 2012 TM02 Termination of appointment of Verena Jacob as a secretary
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from 1 Eaton Mews West Off Elizabeth Street Belgravia London England on 16 July 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from 83 Chelsea Manor Street London SW3 5QP on 26 July 2011
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
01 May 2010 AA Total exemption small company accounts made up to 31 July 2009