Advanced company searchLink opens in new window

CHALET VILLARET LIMITED

Company number 03618610

Filter by category

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)
30 Mar 2024 CERTNM Company name changed mountain rooms LIMITED\certificate issued on 30/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
27 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
22 Nov 2023 MR04 Satisfaction of charge 036186100001 in full
24 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
14 Dec 2022 CH01 Director's details changed for Mrs Victoria Melanie Clokey Appleby on 1 December 2022
01 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Mar 2021 MR01 Registration of charge 036186100001, created on 25 February 2021
31 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
01 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
15 May 2015 AD01 Registered office address changed from Clearwater House C/O Leigh Saxton Green 4-7 Manchester Street London W1U 3AE to 221 Park Road Cowes Isle of Wight PO31 7NP on 15 May 2015
14 Nov 2014 AP01 Appointment of Mrs Victoria Melanie Clokey Appleby as a director on 14 November 2014