Advanced company searchLink opens in new window

CHANTRY LODGE LIMITED

Company number 07435210

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 Jan 2017 AD02 Register inspection address has been changed to 52 George Street London W1U 7EA
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AA01 Previous accounting period shortened from 15 June 2016 to 31 December 2015
31 Mar 2016 AA Full accounts made up to 15 June 2015
13 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 November 2014
08 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
21 Sep 2015 AP01 Appointment of Mr Davoud Amel-Azizpour as a director on 18 September 2015
21 Sep 2015 TM01 Termination of appointment of Martin Victor Lubieniecki as a director on 3 August 2015
17 Mar 2015 AA Total exemption small company accounts made up to 15 June 2014
01 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
03 Nov 2014 AA01 Previous accounting period shortened from 30 September 2014 to 15 June 2014
22 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
27 Jun 2014 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 27 June 2014
23 Jun 2014 AP01 Appointment of Mr Martin Victor Lubieniecki as a director
23 Jun 2014 TM01 Termination of appointment of Sally Smith as a director
23 Jun 2014 TM01 Termination of appointment of Paul Smith as a director
23 Jun 2014 AP01 Appointment of Mr Anthony Michael Horrell as a director
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
23 Jul 2013 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 23 July 2013
22 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
13 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012