Advanced company searchLink opens in new window

DAVID CHANELL GARDEN DESIGN LIMITED

Company number 11371695

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)
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
08 Nov 2022 PSC04 Change of details for Mrs Jessica Rachel Chanell as a person with significant control on 8 November 2022
08 Nov 2022 PSC04 Change of details for Mr David Robert Chanell as a person with significant control on 8 November 2022
04 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
19 Jun 2020 CH01 Director's details changed for Mrs Jessica Rachel Chanell on 1 June 2020
19 Jun 2020 PSC04 Change of details for Mr David Robert Chanell as a person with significant control on 1 June 2020
19 Jun 2020 CH01 Director's details changed for Mr David Robert Chanell on 1 June 2020
19 Jun 2020 PSC04 Change of details for Mrs Jessica Rachel Chanell as a person with significant control on 1 June 2020
19 Jun 2020 AD01 Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 19 June 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
15 May 2020 PSC04 Change of details for Mrs Jessica Rachel Chanell as a person with significant control on 3 June 2019
15 May 2020 PSC04 Change of details for Mr David Robert Chanell as a person with significant control on 3 June 2019
15 May 2020 PSC01 Notification of Jessica Rachel Chanell as a person with significant control on 21 May 2018
15 May 2020 PSC01 Notification of David Robert Chanell as a person with significant control on 21 May 2018
15 May 2020 PSC09 Withdrawal of a person with significant control statement on 15 May 2020
17 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
10 Jun 2019 CH01 Director's details changed for Mr David Robert Chanell on 3 June 2019
10 Jun 2019 CH01 Director's details changed for Mrs Jessica Rachel Chanell on 3 June 2019
10 Jun 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 10 June 2019
10 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
11 Jul 2018 CH01 Director's details changed for Mrs Jessica Rachel Chanell on 9 July 2018