DAVID CHANELL GARDEN DESIGN LIMITED
Company number 11371695
- Company Overview for DAVID CHANELL GARDEN DESIGN LIMITED (11371695)
- Filing history for DAVID CHANELL GARDEN DESIGN LIMITED (11371695)
- People for DAVID CHANELL GARDEN DESIGN LIMITED (11371695)
- More for DAVID CHANELL GARDEN DESIGN LIMITED (11371695)
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 |