CHESTERFIELD SSL LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/12/237 December 2023 | Cessation of Clermont Trust (Switzerland) Sa as a person with significant control on 2023-12-07 |
07/12/237 December 2023 | Cessation of Elliot Simon Goodman as a person with significant control on 2023-12-07 |
28/11/2328 November 2023 | Previous accounting period shortened from 2023-04-04 to 2023-03-31 |
14/07/2314 July 2023 | Satisfaction of charge 120175870002 in full |
14/07/2314 July 2023 | Satisfaction of charge 120175870001 in full |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Registered office address changed from Room 519, Linen Hall 162-168 Regent Street London W1B 5TD England to 536 Linen Hall 162-168 Regent Street London W1B 5TB on 2023-03-31 |
31/03/2331 March 2023 | Registered office address changed from 536 Linen Hall 162-168 Regent Street London W1B 5TB England to 536 Linen Hall 162-168 Regent Street London W1B 5TD on 2023-03-31 |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-04-05 |
16/12/2216 December 2022 | Previous accounting period shortened from 2022-04-05 to 2022-04-04 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-04-05 |
02/08/212 August 2021 | Notification of Orlow Investment Corp as a person with significant control on 2021-04-06 |
02/08/212 August 2021 | Notification of Clermont Trust (Switzerland) Sa as a person with significant control on 2021-04-06 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
01/04/211 April 2021 | 05/04/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | PREVSHO FROM 31/05/2020 TO 05/04/2020 |
23/10/2023 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120175870002 |
23/10/2023 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120175870001 |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GAZZARD |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT SIMON GOODMAN |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KSL TRUSTEES LIMITED |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SSL PARTNERSHIP LIMITED |
26/05/2026 May 2020 | CESSATION OF THE SSL PARTNERSHIP LIMITED AS A PSC |
26/05/2026 May 2020 | CESSATION OF ALEXANDER GEORGE PARTAKIS AS A PSC |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
23/07/1923 July 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR DANIEL MARTIN GAZZARD |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAZZARD / 25/05/2019 |
25/05/1925 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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