CHELSEA WATERFRONT NOMINEE 1 LIMITED
Status | ACTIVE |
Company No. | 09033107 |
Category | Private Limited Company |
Incorporated | 09 May 2014 |
Age | 10 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
CHELSEA WATERFRONT NOMINEE 1 LIMITED is an active private limited company with number 09033107. It was incorporated 10 years, 25 days ago, on 09 May 2014. The company address is Hutchison House 5 Hester Road Hutchison House 5 Hester Road, London, SW11 4AN, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Change sail address company with old address new address
Date: 08 Jan 2024
Category: Address
Type: AD02
New address: 280 Bishopsgate London EC2M 4RB
Old address: 100 New Bridge Street London EC4V 6JA
Documents
Accounts with accounts type full
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type full
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type full
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type full
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type full
Date: 17 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 04 Jul 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-12
Officer name: Justin Kwok Hung Chiu
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-03
Officer name: Susan Mo Fong Chow
Documents
Termination secretary company with name termination date
Date: 23 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-03
Officer name: Edith Shih
Documents
Appoint person secretary company with name date
Date: 23 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-03
Officer name: Eirene Yeung
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Change person director company with change date
Date: 13 Jun 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kam Hing Lam
Change date: 2014-05-09
Documents
Move registers to sail company
Date: 13 Jun 2014
Category: Address
Type: AD03
Documents
Change account reference date company current shortened
Date: 13 Jun 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2014-12-31
Documents
Some Companies
TOD AKKER,COBHAM,KT11 2BT
Number: | FC010223 |
Status: | LIQUIDATION |
Category: | Other company type |
GREENWORKFORCE HANDYMAN SERVICES LTD
20 HIGH STREET,LEWES,BN7 2LN
Number: | 07607263 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 GOLBORNE ROAD,LONDON,W10 5PS
Number: | 04956696 |
Status: | ACTIVE |
Category: | Private Limited Company |
185B REEPHAM ROAD,NORWICH,NR6 5NZ
Number: | 10113928 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 STONECHAT COURT,LONDON,NW9 5DG
Number: | 11292850 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOOTTONS COURTYARD MANAGEMENT LIMITED
THE WOOTTONS,WORCESTER,WR6 5AB
Number: | 09696099 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |