CHAMPNEYS TRING LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Alan Nader Whiteley on 2024-08-09

View Document

31/01/2531 January 2025 Full accounts made up to 2024-04-30

View Document

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

View Document

22/04/2422 April 2024 Registration of charge 004749370018, created on 2024-04-19

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

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

View Document

06/02/246 February 2024 Full accounts made up to 2023-04-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Satisfaction of charge 004749370016 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 004749370014 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 004749370013 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 004749370015 in full

View Document

12/05/2212 May 2022 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12

View Document

02/02/222 February 2022 Full accounts made up to 2021-04-30

View Document

16/07/1516 July 2015 13/04/15 NO CHANGES

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 01/04/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 01/04/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PURDEW / 01/04/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
HENLOW GRANGE
HENLOW
BEDFORDSHIRE
SG16 6DB

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ALAN NADER WHITELEY

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DE CARVALHO

View Document

02/10/142 October 2014 13/04/14 CHANGES

View Document

13/08/1413 August 2014 DISS40 (DISS40(SOAD))

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/06/134 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 8

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 9

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 10

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 7

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR ALEXANDRE CASTRO DE CARVALHO

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/09/126 September 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/07/106 July 2010 13/04/10 NO CHANGES

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

17/02/1017 February 2010 13/04/08 FULL LIST AMEND

View Document

26/10/0926 October 2009 AUDITOR'S RESIGNATION

View Document

26/10/0926 October 2009 AUDITOR'S RESIGNATION

View Document

25/09/0925 September 2009 RETURN MADE UP TO 13/04/09; NO CHANGE OF MEMBERS

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/03/0820 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/09/076 September 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 AUDITOR'S RESIGNATION

View Document

01/05/071 May 2007 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0528 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/053 March 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 13/04/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 13/04/03; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED CHAMPNEYS GROUP LIMITED(THE) CERTIFICATE ISSUED ON 24/04/03; RESOLUTION PASSED ON 31/03/03

View Document

17/04/0317 April 2003 FIN ASSIST IN SHARE ACQ 02/04/03 ALTER MEMORANDUM 02/04/03

View Document

17/04/0317 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0317 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: NEW COURT CHAMPNEYS, WIGGINGTON TRING HERTFORDSHIRE. HP23 6JD

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 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 SECRETARY RESIGNED

View Document

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

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

25/06/0125 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

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

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

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

14/05/9914 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

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

View Document

19/11/9819 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

15/05/9815 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 NC INC ALREADY ADJUSTED 31/12/97

View Document

06/04/986 April 1998 CONVERSION OF SHARES 31/12/97

View Document

06/04/986 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

06/04/986 April 1998 � NC 15002000/25002000 31/12/97

View Document

03/04/983 April 1998 � NC 10000000/15002000 22/05/97

View Document

03/04/983 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/05/97

View Document

03/04/983 April 1998 ADOPT MEM AND ARTS 22/05/97

View Document

03/04/983 April 1998 NC INC ALREADY ADJUSTED 22/05/97

View Document

03/04/983 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/97

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 PROSPECTUS

View Document

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

View Document

04/02/974 February 1997 � NC 85000/10000000 30/12/96

View Document

04/02/974 February 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

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

View Document

19/04/9619 April 1996 RETURN MADE UP TO 13/04/96; NO CHANGE OF MEMBERS

View Document

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

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 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

02/05/952 May 1995 RETURN MADE UP TO 13/04/95; CHANGE OF MEMBERS

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

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

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 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 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9327 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/11/9226 November 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/924 November 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/10/92

View Document

04/11/924 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 SECRETARY RESIGNED

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: G OFFICE CHANGED 04/11/92 39 PORTMAN SQUARE LONDON W1H 9FH

View Document

02/11/922 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/9111 October 1991 CONVE 26/09/91

View Document

11/10/9111 October 1991 CONVERSION 26/09/91

View Document

12/07/9112 July 1991 S386 DISP APP AUDS 25/06/91

View Document

01/06/911 June 1991 ADOPT MEM AND ARTS 26/04/91

View Document

01/06/911 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/911 June 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 12/04/89 FULL LIST NOF

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/09/887 September 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/871 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

30/12/8630 December 1986 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/8615 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

08/08/868 August 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

11/06/8611 June 1986 DIRECTOR RESIGNED

View Document

12/11/4912 November 1949 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