CHELSEA BARRACKS (4) NOMINEE 1 LIMITED

16 Grosvenor Street, London, W1K 4QF, United Kingdom
StatusACTIVE
Company No.10742287
CategoryPrivate Limited Company
Incorporated26 Apr 2017
Age7 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CHELSEA BARRACKS (4) NOMINEE 1 LIMITED is an active private limited company with number 10742287. It was incorporated 7 years, 3 months, 6 days ago, on 26 April 2017. The company address is 16 Grosvenor Street, London, W1K 4QF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Martin Holmes

Appointment date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elle Yan Xu

Termination date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2022

Action Date: 09 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107422870002

Charge creation date: 2022-03-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2021

Action Date: 29 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107422870001

Charge creation date: 2021-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elle Yan Xu

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Lamothe

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Oakes

Appointment date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fahad Mohammed Aj Ai Ansari

Termination date: 2019-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tariq Al-Abdulla

Appointment date: 2018-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdulla Al Ajail

Termination date: 2018-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Hodgetts

Termination date: 2018-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Walsh

Appointment date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean Lamothe

Appointment date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdulla Al Ajail

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jassim Hamad Nj Ai Thani

Termination date: 2017-12-18

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 26 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DSB PROPERTY LTD

OLD FIRE STATION,NEWRY,BT35 6AU

Number:NI645909
Status:ACTIVE
Category:Private Limited Company

GCC INSPECTION SERVICES LTD

30 GOLSPIE STREET,KIRKCALDY,KY2 6FS

Number:SC477586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOY HALL LIMITED

28 MONTFORT PLACE,LONDON,SW19 6QL

Number:11819214
Status:ACTIVE
Category:Private Limited Company

MAGSON FEEDS LTD

WESTFIELD HOUSE, CROPTON LANE,NORTH YORKS,YO18 8HQ

Number:04653340
Status:ACTIVE
Category:Private Limited Company

S & V INTERIORS (UK) LTD

28 ELSA ROAD,WELLING,DA16 1LA

Number:09405966
Status:ACTIVE
Category:Private Limited Company

SUSSEX AND SURREY ELECTRICAL LTD

76 PARK STREET,HORSHAM,RH12 1BX

Number:11423049
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