Advanced company searchLink opens in new window

CHEL (NO. 2) LIMITED

Company number 07662942

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)
06 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
29 Jun 2016 AA Full accounts made up to 30 September 2015
26 Mar 2016 MR01 Registration of charge 076629420004, created on 23 March 2016
16 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 07/03/2016
17 Feb 2016 CH01 Director's details changed for Mr Steven Ross Collins on 1 September 2015
04 Aug 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
04 Aug 2015 CH01 Director's details changed for Mr Andrew John Pettit on 1 September 2014
01 Jul 2015 AA Group of companies' 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 Group of companies' accounts made up to 30 September 2013
01 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
29 Jan 2014 AD01 Registered office address changed from C2-C3 the Chambers Chelsea Harbour London SW10 0XF United Kingdom on 29 January 2014
02 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
21 May 2013 AA Group of companies' accounts made up to 30 September 2012
07 Aug 2012 AA01 Current accounting period extended from 30 June 2012 to 30 September 2012
09 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Mr Steven Ross Collins on 7 June 2012
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 June 2011
  • GBP 10,000
09 Jun 2011 AP03 Appointment of Mr Richard Jeremy De Barr as a secretary
08 Jun 2011 CH01 Director's details changed for Mr Andrew John Pettit on 8 June 2011
08 Jun 2011 NEWINC Incorporation