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)
27 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 30
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
22 Jun 2012 AP01 Appointment of Richard Mitchell as a director
22 Jun 2012 TM01 Termination of appointment of Paul Lunn as a director
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Mrs Lesley Ann White on 1 January 2011
13 Sep 2011 CH03 Secretary's details changed for Mrs Lesley Ann White on 1 January 2011
13 Sep 2011 CH01 Director's details changed for Paul Vincent Lunn on 1 January 2011
11 May 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Jan 2011 AA01 Previous accounting period extended from 31 August 2010 to 30 September 2010
15 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
15 Sep 2010 CH03 Secretary's details changed for Mrs Lesley Ann White on 1 January 2010
14 Sep 2010 CH01 Director's details changed for Mrs Lesley Ann White on 1 January 2010
14 Sep 2010 CH01 Director's details changed for Paul Vincent Lunn on 1 January 2010
20 Oct 2009 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 29
15 Oct 2009 TM01 Termination of appointment of C & R Secretarial Limited as a director
02 Oct 2009 288a Director appointed paul lunn
02 Oct 2009 288a Director and secretary appointed lesley ann white
11 Sep 2009 288a Director appointed c & r secretarial LIMITED
11 Sep 2009 287 Registered office changed on 11/09/2009 from 4 grenville avenue broxbourne herts EN10 7DH uk
31 Aug 2009 288b Appointment terminated director clifford wing
31 Aug 2009 288b Appointment terminated secretary rwl registrars LIMITED
27 Aug 2009 NEWINC Incorporation