Advanced company searchLink opens in new window

CHALET DES MELEZES LIMITED (THE)

Company number 00984039

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)
20 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
20 Jun 2011 TM01 Termination of appointment of Nicola Trott as a director
20 Jun 2011 CH03 Secretary's details changed for Mr Brian John Hamilton on 31 October 2010
20 Jun 2011 AD01 Registered office address changed from C/O Brian J. Hamilton 15 Hamilton Road Thame Oxfordshire OX9 3XZ England on 20 June 2011
06 Jan 2011 CH01 Director's details changed for Dr Nicola Zoe Trott on 30 October 2010
06 Jan 2011 AP01 Appointment of Dr Nicola Zoe Trott as a director
05 Jan 2011 AP01 Appointment of Dr Nicola Zoe Trott as a director
05 Jan 2011 AP01 Appointment of Dr Thomas Gregory Smith as a director
05 Jan 2011 AP01 Appointment of Dr William Everitt Poole as a director
05 Jan 2011 TM01 Termination of appointment of Hugh Dupree as a director
15 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Reverend Dr Hugh Douglas Dupree on 1 May 2010
02 Jul 2010 CH01 Director's details changed for Dr Dominic O Brien on 1 May 2010
01 Jul 2010 CH01 Director's details changed for Adam Richard George Swift on 1 May 2010
01 Jul 2010 CH01 Director's details changed for The Reverend Stephen Reid Tucker on 1 May 2010
01 Jul 2010 CH01 Director's details changed for Keith Leonard Dorrington on 1 May 2010
01 Jul 2010 CH01 Director's details changed for Dr Stephen Golding on 1 May 2010
18 Mar 2010 TM01 Termination of appointment of Mark Newton as a director
18 Mar 2010 TM01 Termination of appointment of Alan Ryan as a director
18 Mar 2010 AD01 Registered office address changed from the Bursary Balliol College Oxford OX1 3BJ on 18 March 2010
03 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
28 Aug 2009 363a Return made up to 30/05/09; full list of members
17 Nov 2008 363a Return made up to 30/05/08; full list of members
31 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007