- Company Overview for CHELSEA STORES HOLDINGS 2 LIMITED (04189976)
- Filing history for CHELSEA STORES HOLDINGS 2 LIMITED (04189976)
- People for CHELSEA STORES HOLDINGS 2 LIMITED (04189976)
- Charges for CHELSEA STORES HOLDINGS 2 LIMITED (04189976)
- More for CHELSEA STORES HOLDINGS 2 LIMITED (04189976)
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) |
---|---|---|---|
07 Nov 2023 | AA | Accounts for a dormant company made up to 25 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 26 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
21 Sep 2022 | MR01 | Registration of charge 041899760015, created on 13 September 2022 | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 27 March 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 28 March 2020 | |
09 Dec 2020 | MR01 | Registration of charge 041899760014, created on 26 November 2020 | |
27 Nov 2020 | MR01 | Registration of charge 041899760013, created on 26 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Daniel Juckes as a director on 13 November 2020 | |
20 Nov 2020 | AP01 | Appointment of Mrs Lynne Samantha Medini as a director on 13 November 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
05 Aug 2020 | PSC05 | Change of details for Chelsea Stores Holdings Limited as a person with significant control on 3 August 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on 4 August 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 30 June 2020 | |
30 Jun 2020 | PSC05 | Change of details for Chelsea Stores Holdings Limited as a person with significant control on 30 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Andrew Cook as a director on 29 May 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020 | |
23 Dec 2019 | AA | Full accounts made up to 30 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
20 May 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 9 | |
20 May 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 041899760012 | |
20 May 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 041899760011 | |
20 May 2019 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 10 |