Advanced company searchLink opens in new window

CHELSON MEADOW ENERGY LIMITED

Company number 03363593

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)
11 Nov 2016 AA Full accounts made up to 30 June 2016
06 Oct 2016 TM01 Termination of appointment of Tim James Senior as a director on 6 October 2016
06 Oct 2016 AP01 Appointment of Mr Matthew George Setchell as a director on 6 October 2016
23 Aug 2016 AD04 Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
31 May 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
12 May 2016 AP03 Appointment of Sharna Ludlow as a secretary on 6 May 2016
11 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 6 May 2016
10 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
01 Apr 2016 AD01 Registered office address changed from Unit 14& 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BI14AY to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016
10 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john derek paton
25 Feb 2016 AP01 Appointment of Tim Senior as a director on 24 February 2016
25 Feb 2016 TM01 Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 10/03/2016
28 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
12 Jan 2016 AP03 Appointment of Karen Ward as a secretary on 5 January 2015
01 Dec 2015 TM02 Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015
05 Aug 2015 AA Full accounts made up to 31 March 2015
12 May 2015 MR04 Satisfaction of charge 8 in full
12 May 2015 MR04 Satisfaction of charge 9 in full
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
13 Feb 2015 MR01 Registration of charge 033635930011, created on 5 February 2015
06 Feb 2015 MR01 Registration of charge 033635930010, created on 5 February 2015
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2014 CC04 Statement of company's objects
30 Aug 2014 AA Full accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000