AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 16th, February 2024
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 7th December 2023
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th May 2023
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 10th, February 2022
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 6th September 2021
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Herts SG9 0RU United Kingdom on 8th June 2021 to Queensway House 11 Queensway New Milton Hampshire BH25 5NR
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 18th May 2018, company appointed a new person to the position of a secretary
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th January 2018
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 13th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th May 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 28th February 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY United Kingdom on 2nd March 2017 to C/O Chamonix Estates Limited the Maltings Hyde Hall Farm Sandon Herts SG9 0RU
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 6th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 29th May 2016
filed on: 14th, June 2016
|
annual return |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, March 2016
|
resolution |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 18th March 2016
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th January 2016 director's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2016
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st December 2015
filed on: 23rd, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2015
filed on: 23rd, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2015
|
incorporation |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 29th May 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th May 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|