Advanced company searchLink opens in new window

CHAGOS CONSERVATION MANAGEMENT LTD

Company number 08212843

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2017 DS01 Application to strike the company off the register
30 Dec 2016 AA Micro company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
16 Feb 2016 AA Micro company accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
15 Jun 2015 AA Micro company accounts made up to 30 September 2014
14 Nov 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
14 Nov 2014 AP03 Appointment of Mr Alistair Byres Gammell as a secretary on 16 May 2014
14 Nov 2014 AD01 Registered office address changed from Ground Floor Flat 29 Champion Hill London SE5 8AL England to 23 the Avenue Sandy Bedfordshire SG19 1ER on 14 November 2014
12 May 2014 AA Total exemption small company accounts made up to 30 September 2013
12 May 2014 AD01 Registered office address changed from Harpton Stables Walton Presteigne Powys LD8 2RE on 12 May 2014
12 May 2014 TM01 Termination of appointment of Alan Huckle as a director
12 May 2014 AP01 Appointment of Mr Simon Erskine Hughes as a director
07 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
09 Jun 2013 TM01 Termination of appointment of Peter Raines as a director
09 Jun 2013 AD01 Registered office address changed from 71 Badminton Road London SW12 8BL United Kingdom on 9 June 2013
13 Jan 2013 CH01 Director's details changed for Mr Peter Sean Raines on 13 January 2013
13 Jan 2013 AP01 Appointment of Mr Alan Edden Huckle as a director
13 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted