Advanced company searchLink opens in new window

CHELSEA COURT CAR PARK LIMITED

Company number 08936229

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)
15 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
15 Mar 2024 PSC01 Notification of Victor William Riley as a person with significant control on 19 May 2016
15 Mar 2024 PSC01 Notification of Colin Raymond Capper as a person with significant control on 26 June 2016
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
17 Nov 2021 AD01 Registered office address changed from 4 Claremont Bank Shrewsbury SY1 1RW to Third Floor 21 st. Marys Street Shrewsbury SY1 1ED on 17 November 2021
27 Sep 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 12 March 2016 no member list
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 12 March 2015 no member list
26 Jun 2014 AP01 Appointment of Mr Colin Raymond Capper as a director
19 May 2014 AP01 Appointment of Mr Victor William Riley as a director
05 May 2014 AD01 Registered office address changed from 20 St. Johns Hill Shrewsbury SY1 1JJ England on 5 May 2014