CHAMPNEYS AT TRING LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

04/12/244 December 2024 Director's details changed for Mr Alan Nader Whiteley on 2024-08-09

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

02/09/242 September 2024 Director's details changed for Mr Stephen James Purdew on 2024-08-06

View Document

07/02/247 February 2024 Appointment of Mr Alan Nader Whiteley as a director on 2024-02-06

View Document

07/02/247 February 2024 Termination of appointment of Dorothy Rose Purdew as a director on 2023-09-05

View Document

18/01/2418 January 2024 Accounts for a small company made up to 2023-04-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

04/05/224 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-04

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2021-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 01/04/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PURDEW / 01/04/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM HENLOW GRANGE HENLOW BEDFORDSHIRE SG16 6DB

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 01/04/2015

View Document

13/02/1513 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/12/1331 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/02/1313 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/12/111 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/01/1111 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 27/11/2009

View Document

18/03/1018 March 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/02/0918 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: CHESHAM ROAD WIGGINGTON TRING HERTFORDSHIRE HP23 6HY

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

21/09/0221 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0130 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/0020 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/997 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/12/982 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/974 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/972 January 1997 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/11/9529 November 1995 RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/08/942 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/942 August 1994 ALTER MEM AND ARTS 24/06/94

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: NEW COURT CHAMPNEYS WIGGINTON TRING HERTS HP23 6JD

View Document

16/12/9316 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9318 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 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