Advanced company searchLink opens in new window

CHALET VAL D'ABONDANCE LIMITED

Company number 07002820

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)
29 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
01 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
31 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with updates
21 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
24 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
02 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
19 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
22 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with updates
10 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
12 Jun 2018 AP01 Appointment of Mr Simon John Hillyer as a director on 11 June 2018
12 Jun 2018 TM01 Termination of appointment of Richard Gray Mitchell as a director on 11 June 2018
11 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
05 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
01 Jul 2015 AP01 Appointment of Dr Andrew Charles Smith as a director on 15 June 2015
01 Jul 2015 TM02 Termination of appointment of Lesley Ann White as a secretary on 15 June 2015
01 Jul 2015 TM01 Termination of appointment of Lesley Ann White as a director on 15 June 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 30
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013