CHAMAREL HOME LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Satisfaction of charge 1 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 3 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 2 in full

View Document

02/04/252 April 2025 Declaration of solvency

View Document

02/04/252 April 2025 Registered office address changed from 1st Floor 156 Cromwell Road London SW7 4EF England to Pkf Smith Cooper Cornerblock 2 Cornwall Street Birmingham B2 3DX on 2025-04-02

View Document

02/04/252 April 2025 Resolutions

View Document

02/04/252 April 2025 Appointment of a voluntary liquidator

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

08/03/238 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/04/2116 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM OFFICE 10 10-12 BACHES STREET LONDON N1 6DL ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

01/04/191 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

08/02/188 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/02/176 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061800510005

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 93-95 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

30/05/1530 May 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061800510004

View Document

15/05/1415 May 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJANA RAMSAMY BOYRANGEE / 08/07/2011

View Document

25/03/1125 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJANA RAMSAMY BOYRANGEE / 02/11/2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 20 STRATFORD GARDENS, COX GREEN MAIDENHEAD BERKSHIRE SL6 3DT

View Document

28/03/0928 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED CHAMAREL CARE LIMITED CERTIFICATE ISSUED ON 10/01/08

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company