Advanced company searchLink opens in new window

DURHAM HOUSE CHELSEA LIMITED

Company number 05386382

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)
02 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
06 Jan 2023 AP01 Appointment of Mr Andrew Sime Hunter as a director on 23 December 2022
06 Jan 2023 TM01 Termination of appointment of Margaret Guerra as a director on 23 December 2022
06 Jan 2023 PSC07 Cessation of Margaret Guerra as a person with significant control on 23 December 2022
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
07 Dec 2020 AP01 Appointment of Mrs Masami Zeng as a director on 1 December 2020
05 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
16 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Jun 2018 AP03 Appointment of Ms Olivia Rennie as a secretary on 28 June 2018
20 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
12 Apr 2017 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 31 March 2017
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Feb 2017 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 26 High Road C/O 26 High Road London N2 9PJ on 6 February 2017