Advanced company searchLink opens in new window

CHOZA CABANA LIMITED

Company number 11836414

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)
26 Nov 2024 AA01 Previous accounting period shortened from 27 February 2024 to 26 February 2024
27 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
13 Mar 2024 TM01 Termination of appointment of Eleanor Louise Barnes as a director on 12 March 2024
28 Feb 2024 AA Total exemption full accounts made up to 27 February 2023
30 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
25 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
25 Sep 2023 CH01 Director's details changed for Mr Luke Francis Barnes on 11 September 2023
25 Sep 2023 CH01 Director's details changed for Mrs Eleanor Louise Barnes on 11 September 2023
25 Sep 2023 PSC04 Change of details for Mr Luke Francis Barnes as a person with significant control on 11 September 2023
25 Sep 2023 PSC04 Change of details for Mrs Eleanor Louise Barnes as a person with significant control on 11 September 2023
26 Jun 2023 CH01 Director's details changed for Mr Luke Francis Barnes on 26 June 2023
26 Jun 2023 CH01 Director's details changed for Mrs Eleanor Louise Barnes on 26 June 2023
26 Jun 2023 AD01 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY on 26 June 2023
06 Oct 2022 PSC01 Notification of Eleanor Louise Barnes as a person with significant control on 16 September 2022
06 Oct 2022 PSC01 Notification of Luke Francis Barnes as a person with significant control on 16 September 2022
28 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
27 Sep 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 16 September 2022
26 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
26 Sep 2022 TM01 Termination of appointment of Jacinta Mary Norbury as a director on 16 September 2022
26 Sep 2022 PSC07 Cessation of Jacinta Mary Norbury as a person with significant control on 16 September 2022
26 Sep 2022 TM01 Termination of appointment of Brent Spencer Berkley Norbury as a director on 16 September 2022
04 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
15 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
08 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association