Advanced company searchLink opens in new window

CHAMONIX HOLDINGS LIMITED

Company number 12500321

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)
16 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
16 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
08 Jun 2021 CH01 Director's details changed for Mr Ouda Saleh on 10 February 2021
08 Apr 2021 AD01 Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU United Kingdom to Qheensway House 11 Queensway New Milton BH25 5NR on 8 April 2021
09 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
06 Jan 2021 MR01 Registration of charge 125003210002, created on 24 December 2020
05 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2020 MA Memorandum and Articles of Association
15 Dec 2020 PSC07 Cessation of Adrian Martin Povey as a person with significant control on 2 December 2020
15 Dec 2020 PSC07 Cessation of Louise Samantha Povey as a person with significant control on 2 December 2020
15 Dec 2020 PSC02 Notification of Firstport Limited as a person with significant control on 2 December 2020
11 Dec 2020 TM01 Termination of appointment of Adrian Martin Povey as a director on 2 December 2020
11 Dec 2020 TM01 Termination of appointment of Louise Samantha Povey as a director on 2 December 2020
11 Dec 2020 AP01 Appointment of Ouda Saleh as a director on 2 December 2020
11 Dec 2020 AP01 Appointment of Nigel Howell as a director on 2 December 2020
30 Mar 2020 MR01 Registration of charge 125003210001, created on 10 March 2020
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 4
05 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-05
  • GBP 2