CHELSEA SQUARE COMMERCIAL LIMITED

05036714
GROVE HOUSE 2 WOODBERRY GROVE LONDON ENGLAND N12 0DR

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 8 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 accounts Annual Accounts 9 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 accounts Annual Accounts 8 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 9 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 9 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 2 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 2 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2019 mortgage Registration of a charge 28 Buy now
11 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 10 Buy now
30 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
20 Feb 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
17 Mar 2014 officers Termination of appointment of director (James Madigan) 1 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
19 Dec 2013 accounts Annual Accounts 5 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
27 Nov 2012 accounts Annual Accounts 6 Buy now
24 Feb 2012 annual-return Annual Return 5 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 accounts Annual Accounts 5 Buy now
09 Jul 2009 annual-return Return made up to 06/02/09; full list of members 4 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Dec 2008 annual-return Return made up to 06/02/08; full list of members 4 Buy now
03 Apr 2008 accounts Annual Accounts 10 Buy now
03 Mar 2007 annual-return Return made up to 06/02/07; full list of members 7 Buy now
31 Jan 2007 accounts Annual Accounts 11 Buy now
03 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: c/o whittingtons, 1 high street guildford surrey GU2 4HP 1 Buy now
16 Feb 2006 annual-return Return made up to 06/02/06; full list of members 7 Buy now
22 Aug 2005 accounts Annual Accounts 5 Buy now
18 Feb 2005 annual-return Return made up to 06/02/05; full list of members 7 Buy now
15 Feb 2005 officers Director's particulars changed 1 Buy now
08 Jun 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
16 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2004 capital Ad 12/02/04--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
24 Feb 2004 officers New director appointed 2 Buy now
16 Feb 2004 officers Secretary resigned 1 Buy now
16 Feb 2004 officers Director resigned 1 Buy now
16 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
06 Feb 2004 incorporation Incorporation Company 19 Buy now