- Company Overview for CHELSEA GILTEDGE LIMITED (15527408)
- Filing history for CHELSEA GILTEDGE LIMITED (15527408)
- People for CHELSEA GILTEDGE LIMITED (15527408)
- More for CHELSEA GILTEDGE LIMITED (15527408)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
08 May 2024 | AP01 | Appointment of Mr Daniel Roy Shaw as a director on 27 February 2024 | |
08 May 2024 | PSC01 | Notification of Daniel Roy Shaw as a person with significant control on 27 February 2024 | |
08 May 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 2F Underlyn Farm Maidstone Road Marden Tonbridge TN12 9BQ on 8 May 2024 | |
05 May 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 3 May 2024 | |
05 May 2024 | PSC07 | Cessation of Marc Anthony Feldman as a person with significant control on 3 May 2024 | |
27 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-27
|