Advanced company searchLink opens in new window

CHESLEY LIMITED

Company number 03064806

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)
13 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
21 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
10 Nov 2023 CH01 Director's details changed for Lesley Stroud on 1 November 2023
13 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
15 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
13 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
12 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 75
17 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 75
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Mar 2015 TM01 Termination of appointment of Heather Sheila Lovesy as a director on 7 January 2015
15 Mar 2015 TM02 Termination of appointment of Heather Sheila Lovesy as a secretary on 7 January 2015
16 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 75
16 Jun 2014 AD02 Register inspection address has been changed from 6 Trinity Road Sheerness Kent ME12 2PJ England