CHELSEA HOMES LIMITED

08481760
6 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

Documents

Documents
Date Category Description Pages
06 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2024 accounts Annual Accounts 3 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 3 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2022 officers Change of particulars for director (Mr Zahir Hassanali Damji) 2 Buy now
27 Apr 2022 accounts Annual Accounts 3 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2022 officers Change of particulars for director (Mr Zahir Hassanali Damji) 2 Buy now
21 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2020 accounts Annual Accounts 2 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
31 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 mortgage Registration of a charge 26 Buy now
17 Jan 2018 mortgage Registration of a charge 26 Buy now
17 Jan 2018 mortgage Registration of a charge 10 Buy now
17 Jan 2018 mortgage Registration of a charge 4 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2017 accounts Annual Accounts 3 Buy now
08 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
11 Apr 2016 annual-return Annual Return 4 Buy now
31 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
09 Jan 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 mortgage Registration of a charge 24 Buy now
07 Oct 2014 mortgage Registration of a charge 25 Buy now
28 May 2014 mortgage Registration of a charge 23 Buy now
28 May 2014 mortgage Registration of a charge 33 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 mortgage Registration of a charge 22 Buy now
12 Apr 2013 officers Appointment of secretary (Mr Zahir Hassanali Damji) 1 Buy now
12 Apr 2013 officers Appointment of director (Mr Sameer Shaffin Damji) 2 Buy now
12 Apr 2013 officers Appointment of director (Mr Zahir Hassanali Damji) 2 Buy now
11 Apr 2013 officers Termination of appointment of director (Graham Cowan) 1 Buy now
10 Apr 2013 officers Termination of appointment of director (Graham Cowan) 1 Buy now
09 Apr 2013 incorporation Incorporation Company 18 Buy now