Advanced company searchLink opens in new window

CHELSEA STORES HOLDINGS LIMITED

Company number 05071053

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)
26 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
07 Nov 2023 AA Accounts for a dormant company made up to 25 March 2023
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 26 March 2022
21 Sep 2022 MR01 Registration of charge 050710530012, created on 13 September 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 27 March 2021
29 Jun 2021 CS01 Confirmation statement made on 22 March 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 050710530011, created on 26 November 2020
27 Nov 2020 MR01 Registration of charge 050710530010, 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
05 Aug 2020 PSC05 Change of details for Mothercare Plc 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 Mothercare Plc as a person with significant control on 30 June 2020
08 Jun 2020 TM01 Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020
08 Jun 2020 AP01 Appointment of Mr Andrew Cook as a director on 29 May 2020
07 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
10 Dec 2019 AA Full accounts made up to 30 March 2019
20 May 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 6
20 May 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 050710530008
20 May 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 050710530009
20 May 2019 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7