Advanced company searchLink opens in new window

AZETS (CHG) LIMITED

Company number 06977846

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)
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
31 Mar 2016 TM01 Termination of appointment of Rodger Ernest Arthur French as a director on 31 March 2016
31 Mar 2016 TM01 Termination of appointment of Christine Anne Munro as a director on 31 March 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Dec 2015 CH01 Director's details changed for Mr Rodger Ernest Arthur French on 16 December 2015
11 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 11
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 11
18 Mar 2014 TM01 Termination of appointment of Nilmini De Silva as a director
12 Mar 2014 MR01 Registration of charge 069778460003
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 11
25 Jun 2013 AP01 Appointment of Timothy Michael Shaw as a director
25 Jun 2013 AP01 Appointment of Mr Tony Deepak Sarin as a director
21 Jun 2013 MR01 Registration of charge 069778460002
17 May 2013 MR04 Satisfaction of charge 1 in full
17 Dec 2012 TM01 Termination of appointment of Edward Porter as a director
12 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
29 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
23 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Apr 2012 AP01 Appointment of Miss Juliet Gillett as a director
16 Apr 2012 AP01 Appointment of Mr Edward Porter as a director
16 Apr 2012 AP01 Appointment of Ms Christine Anne Munro as a director
12 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011