CHELSEA STORES HOLDINGS 2 LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-07 View Report
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type dormant. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-10-07 View Report
Mortgage. Charge creation date: 2022-09-13. Charge number: 041899760015. 2022-09-21 View Report
Accounts. Accounts type dormant. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Accounts type dormant. 2021-03-10 View Report
Mortgage. Charge creation date: 2020-11-26. Charge number: 041899760014. 2020-12-09 View Report
Mortgage. Charge creation date: 2020-11-26. Charge number: 041899760013. 2020-11-27 View Report
Officers. Termination date: 2020-11-13. Officer name: Daniel Juckes. 2020-11-20 View Report
Officers. Appointment date: 2020-11-13. Officer name: Mrs Lynne Samantha Medini. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Persons with significant control. Change date: 2020-08-03. Psc name: Chelsea Stores Holdings Limited. 2020-08-05 View Report
Address. Change date: 2020-08-04. Old address: C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. New address: Westside 1 London Road Hemel Hempstead HP3 9TD. 2020-08-04 View Report
Address. Change date: 2020-06-30. New address: C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Old address: Cherry Tree Road Watford Hertfordshire WD24 6SH. 2020-06-30 View Report
Persons with significant control. Change date: 2020-06-30. Psc name: Chelsea Stores Holdings Limited. 2020-06-30 View Report
Officers. Appointment date: 2020-05-29. Officer name: Mr Andrew Cook. 2020-06-08 View Report
Officers. Officer name: Kirsty Rowena Homer. Termination date: 2020-05-29. 2020-06-08 View Report
Accounts. Accounts type full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Mortgage. Charge number: 9. 2019-05-20 View Report
Mortgage. Charge number: 041899760012. 2019-05-20 View Report
Mortgage. Charge number: 041899760011. 2019-05-20 View Report
Mortgage. Charge number: 10. 2019-05-20 View Report
Resolution. Description: Resolutions. 2019-03-25 View Report
Officers. Officer name: Darren Wayne Clark. Termination date: 2019-02-20. 2019-03-05 View Report
Officers. Officer name: Mr Daniel Juckes. Appointment date: 2019-02-20. 2019-03-05 View Report
Accounts. Accounts type full. 2019-02-11 View Report
Confirmation statement. Statement with updates. 2018-10-03 View Report
Mortgage. Charge number: 041899760012. Charge creation date: 2018-05-17. 2018-05-23 View Report
Accounts. Accounts type dormant. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-10-11 View Report
Officers. Officer name: Daniel Talisman. Termination date: 2017-08-04. 2017-08-08 View Report
Officers. Appointment date: 2017-08-04. Officer name: Mrs Kirsty Rowena Homer. 2017-08-08 View Report
Mortgage. Charge number: 041899760011. Charge creation date: 2017-05-05. 2017-05-12 View Report
Accounts. Accounts type full. 2016-12-01 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Officers. Officer name: Alan Martin. Termination date: 2016-08-12. 2016-08-12 View Report
Officers. Officer name: Mr Darren Wayne Clark. Appointment date: 2016-08-12. 2016-08-12 View Report
Officers. Appointment date: 2016-01-14. Officer name: Mr Daniel Talisman. 2016-01-18 View Report
Officers. Officer name: Richard Smothers. Termination date: 2016-01-14. 2016-01-14 View Report
Accounts. Accounts type full. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Officers. Officer name: Timothy John Ashby. Termination date: 2015-07-24. 2015-07-27 View Report
Officers. Officer name: Mr Richard Smothers. Appointment date: 2015-07-24. 2015-07-27 View Report
Accounts. Accounts type full. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Officers. Officer name: Harminder Atwal. 2014-06-20 View Report
Officers. Officer name: Mr Alan Martin. 2014-06-20 View Report