CHELSTON DIRECT LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with updates |
27/03/2427 March 2024 | Secretary's details changed for Roger Charles Tulloch Simon on 2024-03-27 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/08/2020 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
03/09/193 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
18/09/1818 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
21/08/1721 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FRANCIS SIMON / 21/03/2017 |
09/02/179 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/04/166 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/04/1510 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/04/1410 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
14/03/1414 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FRANCIS SIMON / 14/03/2014 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA |
12/04/1312 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/04/1210 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
28/03/1128 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FRANCIS SIMON / 21/03/2010 |
14/05/1014 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08 |
06/06/076 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0723 May 2007 | NEW SECRETARY APPOINTED |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/03/0721 March 2007 | SECRETARY RESIGNED |
21/03/0721 March 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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