CHELSEA BRIDGE WHARF (C SOUTH) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWRY

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIDGLEY

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK VALLONE / 24/02/2017

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR KARL WHITEMAN

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

16/08/1616 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR DAVID MARTIN LOWRY

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARKS

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORMAN

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK VALLONE / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP GORMAN / 09/02/2015

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/07/143 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES MARKS / 26/07/2013

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WHITEMAN / 27/06/2012

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEARN

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR BENJAMIN JAMES MARKS

View Document

01/07/111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/07/1014 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

26/07/0526 July 2005 S80A AUTH TO ALLOT SEC 01/07/05

View Document

01/07/051 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company