Advanced company searchLink opens in new window

CHAMONIX GROUP LIMITED

Company number 05856372

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)
23 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 23 March 2020
23 Mar 2020 TM01 Termination of appointment of Ian Thomas Reid as a director on 10 March 2020
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Sep 2019 CH01 Director's details changed for Mrs Louise Catherine Pugh on 23 August 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Nov 2018 MR04 Satisfaction of charge 1 in full
02 Oct 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
07 Jun 2018 PSC08 Notification of a person with significant control statement
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Aug 2014 CH01 Director's details changed for Louise Catherine Pugh on 11 August 2014
11 Aug 2014 CH01 Director's details changed for Mr Adrian Martin Povey on 11 August 2014
24 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Feb 2014 AP04 Appointment of Fairfield Company Secretaries Limited as a secretary
13 Feb 2014 TM02 Termination of appointment of Louise Pugh as a secretary
08 Jan 2014 AP01 Appointment of Mr Ian Thomas Reid as a director
03 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03