NEW CHELSEA CAPITAL LIMITED
Status | ACTIVE |
Company No. | 07637012 |
Category | Private Limited Company |
Incorporated | 17 May 2011 |
Age | 13 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
NEW CHELSEA CAPITAL LIMITED is an active private limited company with number 07637012. It was incorporated 13 years, 1 month ago, on 17 May 2011. The company address is 7 Battersea Square, London, SW11 3RA.
Company Fillings
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type dormant
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 01 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-03-31
Documents
Appoint person director company with name date
Date: 19 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roman Filistein
Appointment date: 2022-12-16
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 03 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-03
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 03 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-03
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 03 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-03
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type dormant
Date: 23 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 22 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Appoint person director company with name date
Date: 26 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr. Peter Joseph Power-Hynes
Documents
Notification of a person with significant control
Date: 26 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Peter Joseph Power-Hynes
Documents
Cessation of a person with significant control
Date: 26 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Mcavoy
Cessation date: 2017-11-01
Documents
Termination director company with name termination date
Date: 26 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Paul Mcavoy
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 03 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-03
Psc name: Paul Mcavoy
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-20
Officer name: Mr Paul Mcavoy
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-20
Officer name: Peter Joseph Power-Hynes
Documents
Gazette filings brought up to date
Date: 06 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Gazette filings brought up to date
Date: 13 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Old address: , 16 the Coda Centre, Munster Road, Fulham, London, SW6 6AW
Change date: 2014-08-12
New address: 7 Battersea Square London SW11 3RA
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mcavoy
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Some Companies
24 REDRUTH CLOSE,LONDON,N22 8RN
Number: | 11919114 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 501, THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL
Number: | 06231964 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SELBOURNE ROAD,GILLINGHAM,ME7 1QP
Number: | 10152422 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOKERY LODGE MIDDLEWICH ROAD,CREWE,CW2 8SB
Number: | 05348034 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD HOUSE GREENWOOD COURT,BURY ST. EDMUNDS,IP32 7GY
Number: | 10218224 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JAMES HOUSE, 1ST FLOOR 676 WILMSLOW ROAD,MANCHESTER,M20 2DN
Number: | 11613815 |
Status: | ACTIVE |
Category: | Private Limited Company |