Advanced company searchLink opens in new window

CHAMONIX ALL YEAR LIMITED

Company number 05916701

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)
05 Apr 2024 AD01 Registered office address changed from 29-31 Brewery Rd, London N7 9QH England to Chamonix All Year Limited Ringstone Haroldstone Hill Broad Haven Pembrokeshire SA62 3JP on 5 April 2024
05 Apr 2024 PSC04 Change of details for Mr Nicholas Julian Saw as a person with significant control on 5 April 2024
05 Apr 2024 PSC04 Change of details for Mrs Joanne Saw as a person with significant control on 5 April 2024
02 Apr 2024 PSC04 Change of details for Mr Nicholas Julian Saw as a person with significant control on 2 April 2024
02 Apr 2024 PSC04 Change of details for Mrs Joanne Saw as a person with significant control on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd, London N7 9QH on 2 April 2024
18 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
04 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
27 Jun 2023 AP01 Appointment of Ms Angela Gerardine Bott as a director on 1 June 2023
16 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
06 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
14 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
18 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
17 Jul 2020 AD01 Registered office address changed from 1-3 Leonard St, London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Feb 2020 CH01 Director's details changed for Mrs Teresa Bowen on 11 February 2020
05 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
27 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
13 Aug 2018 AD01 Registered office address changed from 340 Melton Road Leicester LE4 7SL to 1-3 Leonard St, London EC2A 4AQ on 13 August 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
16 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association