Advanced company searchLink opens in new window

CHELMSFORD HIGH STREET PROPERTIES LTD

Company number 08834580

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)
18 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
18 Jan 2024 PSC07 Cessation of Mayfair House Properties Limited as a person with significant control on 12 March 2017
17 Jan 2024 PSC01 Notification of Peter Petrou as a person with significant control on 12 March 2017
17 Jan 2024 PSC01 Notification of Odo Annette Stella Ogwuma as a person with significant control on 12 March 2017
17 Jan 2024 PSC01 Notification of Nicholas Christopher Kypros Nicholas as a person with significant control on 12 March 2017
03 Aug 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
11 May 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
21 May 2021 AP01 Appointment of Mr Jason Edward Borrows as a director on 21 May 2021
21 May 2021 TM01 Termination of appointment of Anna Adanma Ogwuma as a director on 21 May 2021
11 May 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
10 Jan 2020 CH01 Director's details changed for Miss Odo Annette Stella Ogwuma on 3 May 2019
10 Jan 2020 CH01 Director's details changed for Mrs Anna Adanma Ogwuma on 3 May 2019
10 Jan 2020 CH01 Director's details changed for Mr Nick Christopher Kypros Nicholas on 3 May 2019
10 Jan 2020 PSC05 Change of details for Mayfair House Properties Limited as a person with significant control on 3 May 2019
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 May 2019 AD01 Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House, 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Boulet Close London W1W 7BR on 17 May 2019
25 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
01 May 2018 AA Micro company accounts made up to 31 January 2018
09 Feb 2018 MR01 Registration of charge 088345800003, created on 9 February 2018
09 Feb 2018 MR01 Registration of charge 088345800004, created on 9 February 2018