ICR CHELSEA DEVELOPMENT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Paul Francis Walter Norris on 2024-07-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Director's details changed for Mr Kristian Helin on 2023-10-06

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Appointment of Dr Jacqueline Louise Philips as a secretary on 2023-04-24

View Document

15/05/2315 May 2023 Appointment of Mr Kristian Helin as a director on 2023-04-14

View Document

15/05/2315 May 2023 Termination of appointment of Gordon Stewart as a director on 2023-04-14

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

14/03/2314 March 2023 Termination of appointment of Magda Amy North as a secretary on 2023-03-14

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

23/04/2023 April 2020 SECRETARY APPOINTED MS MAGDA AMY NORTH

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, SECRETARY EVA SHARPE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHARMAINE GRIFFITHS

View Document

12/12/1912 December 2019 SECRETARY APPOINTED DR EVA RACHEL SHARPE

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA FINNEY

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR BRENDON RICHARD O'NEILL / 11/03/2019

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

27/09/1727 September 2017 SECRETARY APPOINTED VICTORIA JANE FINNEY

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BENNETT

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE HEAPHY

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/02/177 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED DR CHARMAINE HELEN GRIFFITHS

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCIVIER

View Document

30/12/1530 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED DR BRENDON RICHARD O'NEILL

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN GRAF VON SCHWEINITZ

View Document

18/03/1418 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED CLIVE ANDREW HEAPHY

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SCIVIER / 26/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOLSTENHOLME

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED CATHERINE SCIVIER

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIPLING

View Document

02/01/102 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 DIRECTOR APPOINTED KONSTANTIN GRAF VON SCHWEINITZ

View Document

03/10/083 October 2008 DIRECTOR APPOINTED PAUL FRANCIS WALTER NORRIS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD COTTRELL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/02/0122 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 17A ONSLOW GARDENS LONDON SW7 3AL

View Document

07/04/987 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/06/966 June 1996 COMPANY NAME CHANGED ICR DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 07/06/96

View Document

23/05/9623 May 1996 COMPANY NAME CHANGED TYROLESE (354) LIMITED CERTIFICATE ISSUED ON 24/05/96

View Document

08/03/968 March 1996 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