CHELSEA GATE LTD

04669101
MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW ARMSTRONG ROAD MAIDSTONE ME15 6AQ

Documents

Documents
Date Category Description Pages
10 May 2024 accounts Annual Accounts 9 Buy now
05 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2023 accounts Annual Accounts 9 Buy now
22 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2022 accounts Annual Accounts 9 Buy now
05 Aug 2022 officers Change of particulars for director (Mr Jeffrey Diamond) 2 Buy now
26 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2021 accounts Annual Accounts 9 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2020 accounts Annual Accounts 9 Buy now
21 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2020 officers Change of particulars for director (Mr Jeffrey Diamond) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mrs Sarah Randall) 2 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2019 accounts Annual Accounts 10 Buy now
26 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Rowena Grace Von Albedyhll) 1 Buy now
10 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
10 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 May 2018 officers Appointment of director (Mr Jeffrey Diamond) 2 Buy now
16 May 2018 officers Appointment of director (Mrs Sarah Randall) 2 Buy now
27 Apr 2018 accounts Annual Accounts 7 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Dec 2017 officers Termination of appointment of director (Thea Caroline Rowena Hewitt) 1 Buy now
04 Dec 2017 officers Termination of appointment of secretary (James Hewitt) 1 Buy now
27 Nov 2017 officers Termination of appointment of director (Yvonne Bianca Klaube Von Albedyhll) 1 Buy now
09 May 2017 officers Change of particulars for director (Mrs Yvonne Bianca Klaube) 2 Buy now
28 Apr 2017 accounts Annual Accounts 8 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2017 officers Appointment of director (Mrs Yvonne Bianca Klaube) 2 Buy now
28 Apr 2016 accounts Annual Accounts 7 Buy now
10 Feb 2016 annual-return Annual Return 8 Buy now
10 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
06 Oct 2015 officers Appointment of secretary (Mr James Hewitt) 2 Buy now
30 Apr 2015 accounts Annual Accounts 7 Buy now
12 Feb 2015 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 6 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 6 Buy now
25 Mar 2013 annual-return Annual Return 3 Buy now
17 Jul 2012 officers Appointment of director (Baroness Rowena Grace Von Albedyhll) 2 Buy now
18 Apr 2012 accounts Annual Accounts 5 Buy now
13 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
09 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2011 annual-return Annual Return 3 Buy now
05 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2011 officers Termination of appointment of secretary (Gavin Crook) 1 Buy now
05 May 2011 officers Change of particulars for director (Thea Caroline Rowena Hewitt) 2 Buy now
16 Feb 2011 accounts Annual Accounts 4 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2010 officers Change of particulars for director (Thea Caroline Rowena Hewitt) 2 Buy now
06 Apr 2010 accounts Annual Accounts 4 Buy now
01 Jun 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
23 Apr 2009 accounts Annual Accounts 4 Buy now
15 Apr 2008 annual-return Return made up to 02/02/08; full list of members 3 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from 55 chedworth road, horfield bristol avon BS7 9RX 1 Buy now
11 Apr 2008 accounts Annual Accounts 4 Buy now
30 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Mar 2007 accounts Annual Accounts 1 Buy now
12 Feb 2007 annual-return Return made up to 02/02/07; full list of members 2 Buy now
17 Oct 2006 officers Director resigned 1 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
17 Oct 2006 address Registered office changed on 17/10/06 from: the mews 14 avenue road shanklin isle of wight PO37 7BG 1 Buy now
17 Oct 2006 officers New director appointed 1 Buy now
17 Oct 2006 officers New secretary appointed 1 Buy now
08 May 2006 accounts Annual Accounts 1 Buy now
04 Apr 2006 annual-return Return made up to 02/02/06; full list of members 2 Buy now
01 Nov 2005 address Registered office changed on 01/11/05 from: priory mews priory road shanklin isle of wight PO37 6SA 1 Buy now
08 Apr 2005 officers New secretary appointed 2 Buy now
08 Apr 2005 officers Secretary resigned 1 Buy now
03 Mar 2005 annual-return Return made up to 02/02/05; full list of members 2 Buy now
04 Nov 2004 accounts Annual Accounts 1 Buy now
18 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 2004 annual-return Return made up to 02/02/04; full list of members 6 Buy now