- Company Overview for CHAMONIX GROUP LIMITED (05856372)
- Filing history for CHAMONIX GROUP LIMITED (05856372)
- People for CHAMONIX GROUP LIMITED (05856372)
- Charges for CHAMONIX GROUP LIMITED (05856372)
- More for CHAMONIX GROUP LIMITED (05856372)
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) |
---|---|---|---|
06 Sep 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 6 September 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mr Ouda Saleh on 10 February 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
08 Apr 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton BH25 5NR on 8 April 2021 | |
06 Jan 2021 | MR01 | Registration of charge 058563720003, created on 24 December 2020 | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2020 | MA | Memorandum and Articles of Association | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 19 June 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Adrian Martin Povey as a director on 2 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Louise Catherine Austin as a director on 2 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Ouda Saleh as a director on 2 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Nigel Howell as a director on 2 December 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jul 2020 | CH01 | Director's details changed for Mr Adrian Martin Povey on 25 July 2020 | |
19 Jun 2020 | CS01 |
Confirmation statement made on 19 June 2020 with updates
|
|
24 Apr 2020 | MA | Memorandum and Articles of Association | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | CC04 | Statement of company's objects | |
30 Mar 2020 | MR01 | Registration of charge 058563720002, created on 10 March 2020 | |
24 Mar 2020 | PSC02 | Notification of Chamonix Holdings Limited as a person with significant control on 10 March 2020 | |
23 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Ian Thomas Reid as a director on 10 March 2020 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | CH01 | Director's details changed for Mrs Louise Catherine Pugh on 23 August 2019 |