Advanced company searchLink opens in new window

CHAMPNEYS SPRINGS LIMITED

Company number 02467338

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 AA Full accounts made up to 30 April 2017
04 Dec 2017 CH01 Director's details changed for Mr Alan Nader Whiteley on 4 December 2017
01 Jul 2017 MR04 Satisfaction of charge 8 in full
01 Jul 2017 MR04 Satisfaction of charge 024673380009 in full
10 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2017 MR01 Registration of charge 024673380010, created on 3 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
03 Mar 2016 MR01 Registration of charge 024673380009, created on 29 February 2016
15 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
08 Feb 2016 AA Full accounts made up to 30 April 2015
18 May 2015 CH01 Director's details changed for Mr Stephen James Purdew on 1 April 2015
18 May 2015 CH01 Director's details changed for Mrs Dorothy Rose Purdew on 1 April 2015
18 May 2015 CH03 Secretary's details changed for Mrs Dorothy Rose Purdew on 1 April 2015
07 Apr 2015 AD01 Registered office address changed from Henlow Grange Henlow Bedfordshire SG16 6DB to Palladium House 1/4 Argyll Street London W1F 7LD on 7 April 2015
01 Apr 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
12 Feb 2015 AA Full accounts made up to 30 April 2014
13 Nov 2014 AP01 Appointment of Mr Alan Nader Whiteley as a director on 12 September 2014
17 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
14 Mar 2014 TM01 Termination of appointment of Alexandre De Carvalho as a director
25 Nov 2013 AA Full accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders