- Company Overview for CHELMER GLOBAL LTD (09763018)
- Filing history for CHELMER GLOBAL LTD (09763018)
- People for CHELMER GLOBAL LTD (09763018)
- Charges for CHELMER GLOBAL LTD (09763018)
- More for CHELMER GLOBAL LTD (09763018)
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) |
---|---|---|---|
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
25 Aug 2023 | AD01 | Registered office address changed from Unit 7 Hall Road Industrial Estate Hall Road Southminster Essex CM0 7DA England to 43 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG on 25 August 2023 | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Apr 2019 | PSC01 | Notification of Martin Charles Edwards as a person with significant control on 30 October 2018 | |
11 Apr 2019 | PSC07 | Cessation of Kirsty Leather as a person with significant control on 30 October 2018 | |
10 Apr 2019 | AD01 | Registered office address changed from Unit 15 - 16 Hanningfield Industrial Estate Old Church Road East Hanningfield Chelmsford CM3 8AB England to Unit 7 Hall Road Industrial Estate Hall Road Southminster Essex CM0 7DA on 10 April 2019 | |
23 Feb 2019 | MR04 | Satisfaction of charge 097630180001 in full | |
15 Feb 2019 | MR04 | Satisfaction of charge 097630180002 in full | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Aug 2018 | AD01 | Registered office address changed from Suite 1a Churchill House West Horndon Essex CM13 3XD United Kingdom to Unit 15 - 16 Hanningfield Industrial Estate Old Church Road East Hanningfield Chelmsford CM3 8AB on 6 August 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
02 Oct 2017 | PSC01 | Notification of Kirsty Leather as a person with significant control on 1 October 2016 | |
02 Oct 2017 | PSC07 | Cessation of Paul Edwards as a person with significant control on 1 October 2016 | |
09 Sep 2017 | MR01 | Registration of charge 097630180002, created on 6 September 2017 | |
10 Jul 2017 | MR01 | Registration of charge 097630180001, created on 3 July 2017 | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 |