CHELSEA FRINGE C.I.C.

54 Florence Road, London, N4 4DP
StatusACTIVE
Company No.07288798
CategoryPrivate Limited Company
Incorporated18 Jun 2010
Age14 years, 9 days
JurisdictionEngland Wales

SUMMARY

CHELSEA FRINGE C.I.C. is an active private limited company with number 07288798. It was incorporated 14 years, 9 days ago, on 18 June 2010. The company address is 54 Florence Road, London, N4 4DP.



Company Fillings

Accounts with accounts type micro entity

Date: 03 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Louise Nagan

Termination date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Louise Nagan

Appointment date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Robert Richardson

Notification date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin James Hicks

Notification date: 2017-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Ms Therese Lang

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Therese Lang

Termination date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Therese Lang

Appointment date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Hicks

Appointment date: 2015-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Change date: 2012-05-04

Old address: Montpelier Cottage Brilley Hereford HR3 6HF England

Documents

View document PDF

Change of name community interest company

Date: 02 May 2012

Category: Change-of-name

Type: CICCON

Documents

Certificate change of name company

Date: 02 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the chelsea fringe LTD\certificate issued on 02/05/12

Documents

View document PDF

Change of name notice

Date: 02 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Kingsbury

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Incorporation company

Date: 18 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY INSURANCE SERVICES LIMITED

COUNTY HOUSE GLYME COURT,KIDLINGTON,OX5 1LQ

Number:08411634
Status:ACTIVE
Category:Private Limited Company

ELITE CREW LIMITED

136 HALL STREET,STOCKPORT,SK1 4HE

Number:11900767
Status:ACTIVE
Category:Private Limited Company

EVANS 11 LIMITED

FLAT 7 FLOCKTON HOUSE,WEYBRIDGE,KT13 8BJ

Number:06843594
Status:ACTIVE
Category:Private Limited Company

H&H RECYCLING LIMITED

PARK HOUSE 15-23 GREENHILL CRESCENT,WATFORD,WD18 8PH

Number:09299169
Status:ACTIVE
Category:Private Limited Company

INFORM FURNITURE LIMITED

22 FRIARS STREET,SUFFOLK,CO10 2AA

Number:03955962
Status:ACTIVE
Category:Private Limited Company

RS DOORS LIMITED

80 OLD PARK ROAD,DUDLEY,DY1 3ND

Number:11162694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source