Advanced company searchLink opens in new window

CHAMONIX GROUP LIMITED

Company number 05856372

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)
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
  • RES13 ‐ Co business 02/12/2020
23 Dec 2020 MA Memorandum and Articles of Association
23 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/12/2020.
24 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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