Advanced company searchLink opens in new window

LE CHAMEAU HOLDINGS LIMITED

Company number 08201708

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Nov 2019 TM01 Termination of appointment of James Henry Merrick Corsellis as a director on 22 November 2019
26 Nov 2019 TM01 Termination of appointment of Mark Irvine John Brangstrup Watts as a director on 22 November 2019
13 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
09 Jul 2019 AA Full accounts made up to 31 December 2018
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 552,039.91
22 Jan 2019 AP04 Appointment of Axio Capital Solutions Limited as a secretary on 12 December 2016
01 Oct 2018 AA Full accounts made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
10 Sep 2018 CH01 Director's details changed for Mr Mark Irvine John Watts on 4 October 2012
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
08 Aug 2017 SH19 Statement of capital on 8 August 2017
  • GBP 165,808.33
31 Jul 2017 SH19 Statement of capital on 31 July 2017
  • GBP 165,808.33
31 Jul 2017 CAP-SS Solvency Statement dated 20/07/17
31 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jul 2017 PSC07 Cessation of Silvercloud Investments Limited as a person with significant control on 6 April 2016
31 Jul 2017 PSC02 Notification of Silvercloud Management Holdings Limited as a person with significant control on 6 April 2016
20 Dec 2016 TM01 Termination of appointment of Mark Adrian Kirkland as a director on 12 December 2016
07 Nov 2016 AA Full accounts made up to 31 December 2015
13 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,760,612
15 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,760,612
19 Nov 2014 TM01 Termination of appointment of Andrew David Walford as a director on 18 November 2014
19 Nov 2014 AP01 Appointment of Mr James Henry Merrick Corsellis as a director on 18 November 2014