Advanced company searchLink opens in new window

CHALET DES ANGLAIS COMPANY LIMITED (THE)

Company number 00984608

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)
08 Jul 2017 AD01 Registered office address changed from C/O Mrs Julie Wetherall Balliol College Broad Street Oxford OX1 3BJ England to 18 Norwood Avenue Southmoor Abingdon Oxon OX13 5AD on 8 July 2017
07 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
07 Dec 2015 AP03 Appointment of Mrs Julie Diane Wetherall as a secretary on 1 August 2015
07 Dec 2015 AP01 Appointment of Rev Bruce Richard Lawrence Kinsey as a director on 1 December 2015
07 Dec 2015 CH01 Director's details changed for Dr Nicola Zoe Trott on 1 December 2015
07 Dec 2015 CH01 Director's details changed for Professor Dominic O'brien on 1 December 2015
07 Dec 2015 TM01 Termination of appointment of Harvey Mcgregor as a director on 1 December 2015
07 Dec 2015 AD01 Registered office address changed from C/O Brian John Hamilton 7 Glenham Road Thame Oxfordshire OX9 3WD to C/O Mrs Julie Wetherall Balliol College Broad Street Oxford OX1 3BJ on 7 December 2015
07 Dec 2015 TM02 Termination of appointment of Brian John Hamilton as a secretary on 1 August 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
28 Jun 2015 AP01 Appointment of Mr Mark Stuart Byford as a director
28 Jun 2015 AP01 Appointment of Mr Mark Stuart Byford as a director
28 Jun 2015 AP01 Appointment of Mr Mark Stuart Byford as a director on 25 October 2014
24 Jun 2015 TM01 Termination of appointment of Adam Richard George Swift as a director on 3 May 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 Jun 2014 TM01 Termination of appointment of Stephen Reid Tucker as a director on 26 October 2013
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 CH01 Director's details changed for Dr Harvey Mcgregor on 30 May 2012
31 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders