Advanced company searchLink opens in new window

CHANII B LIMITED

Company number 06769423

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)
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 CERTNM Company name changed chanandjer LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-23
  • NM01 ‐ Change of name by resolution
06 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Ms Chantal Brigitte Pilon on 17 September 2010
17 Dec 2010 CH01 Director's details changed for Mr Jeremy Carl Hellings on 17 September 2010
17 Dec 2010 CH03 Secretary's details changed for Ms Chantal Brigitte Pilon on 17 September 2010
16 Sep 2010 AD01 Registered office address changed from Corner Farm Cottage Compton Dundon Somerton Somerset TA11 6PS on 16 September 2010
10 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
17 Dec 2009 CH03 Secretary's details changed for Ms Chantel Brigitte Pilon on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Ms Chantel Brigitte Pilon on 10 December 2009
17 Dec 2009 CH01 Director's details changed for Jeremy Carl Hellings on 10 December 2009
25 Mar 2009 288c Director and secretary's change of particulars chantel brigitte pilon logged form
25 Mar 2009 288c Director and secretary's change of particulars / chantel hellings / 04/03/2009
05 Mar 2009 288a Director appointed mrs chantel brigitte hellings
05 Mar 2009 287 Registered office changed on 05/03/2009 from ashcroft high street ashcott bridgwater somerset TA7 9PL england
05 Mar 2009 288a Secretary appointed mrs chantel brigitte hellings
05 Mar 2009 88(2) Ad 03/03/09\gbp si 7@1=7\gbp ic 3/10\
05 Mar 2009 288b Appointment terminated secretary lindsay demartin
09 Dec 2008 NEWINC Incorporation