(CH01) On 2020-11-27 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
| accounts
|
Free Download
(27 pages)
|
(CERTNM) Company name changed chelsey bidco LIMITEDcertificate issued on 16/08/23
filed on: 16th, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-21
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-22
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 112700420004, created on 2022-08-26
filed on: 31st, August 2022
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2022-03-21
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 5th, October 2021
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 112700420003, created on 2021-08-06
filed on: 9th, August 2021
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2021-03-21
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-10-22: 1.05 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 8th, January 2021
| accounts
|
Free Download
(22 pages)
|
(MR04) Satisfaction of charge 112700420001 in full
filed on: 17th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 112700420002 in full
filed on: 17th, December 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-12-01
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-12-01
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-12-01
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-01
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-15
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-06-26
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-21
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 112700420002, created on 2019-12-19
filed on: 31st, December 2019
| mortgage
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2019-10-21: 1.04 GBP
filed on: 4th, November 2019
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2019-07-10
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-08
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-08
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-07-08
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-21
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-11-26
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2018-09-30 to 2018-12-31
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-08
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-08
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-08
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-08
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-08
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-06-08
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-08
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-05-30
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Thame Business Park Centre Wenman Road Thame OX9 3XA. Change occurred on 2018-05-29. Company's previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 112700420001, created on 2018-05-10
filed on: 14th, May 2018
| mortgage
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2018-03-28: 1.01 GBP
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2018
| incorporation
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 2018-03-22: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2019-03-31 to 2018-09-30
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|