Advanced company searchLink opens in new window

CHARLES CHENIL & COMPANY LIMITED

Company number 06874738

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)
12 Aug 2014 AD01 Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 12 August 2014
12 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
02 Aug 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
24 Aug 2010 CERTNM Company name changed M.E.L. care services LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
24 Aug 2010 CONNOT Change of name notice
18 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
02 Jun 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Mr Peter Joseph Power-Hynes on 1 January 2010
09 Apr 2009 NEWINC Incorporation