CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED
Company number 05145259
- Company Overview for CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED (05145259)
-
Filing history for CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED (05145259)
- People for CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED (05145259)
- Charges for CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED (05145259)
- More for CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED (05145259)
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) |
---|---|---|---|
30 Sep 2020 | AA | Full accounts made up to 30 September 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
09 Jul 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
05 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
11 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
05 Jul 2017 | TM02 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
08 Jun 2017 | CH01 | Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 | |
20 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
09 May 2016 | MA | Memorandum and Articles of Association | |
08 Apr 2016 | MR01 | Registration of charge 051452590001, created on 23 March 2016 | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2016 | CH01 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from C2-C3 Design Centre East Chelsea Harbour London SW10 0XF to 319 Harbour Yard Chelsea Harbour London SW10 0XD on 21 January 2015 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
29 Jan 2014 | AD01 | Registered office address changed from C2-C3 the Chambers Chelsea Harbour London SW10 0XF on 29 January 2014 | |
01 Aug 2013 | AA | Full accounts made up to 30 September 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 |