CHATEAU SELECT LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 42 CAPEL STREET CAPEL-LE-FERNE FOLKESTONE CT18 7LZ ENGLAND

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR WILLIAM NICOLAS WARRY

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR DELIA CAPLE

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 32-40 TONTINE STREET 5 THE WORKSHOP FOLKESTONE KENT CT20 1JU ENGLAND

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM C/O CITY SEC INTERNATIONAL 32-40 TONTINE STREET UNIT 5, 3RD FLOOR, THE WORKSHOP FOLKESTONE KENT CT20 1JU ENGLAND

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 131-133 CANNON STREET LONDON EC4N 5AX

View Document

12/02/1612 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/01/1617 January 2016 DIRECTOR APPOINTED MRS DELIA ANNE CAPLE

View Document

17/01/1617 January 2016 APPOINTMENT TERMINATED, DIRECTOR JASON THORNE

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 131-133 CANNON STREET C/O CITYSEC INTERNATIONAL LTD LONDON EC4N 5AX

View Document

04/04/144 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARRY

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR WILLIAM NICOLAS WARRY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 18 RIVERSIDE, LALEHAM REACH CHERTSEY SURREY KT16 8RS UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/03/1331 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR WILLIAM WARRY

View Document

27/02/1227 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR JASON THORNE

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM WARRY

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARRY

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JASON THORNE

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 31 SAILMAKER'S COURT WILLIAM MORRIS WAY FULHAM LONDON LONDON SW6 2UX ENGLAND

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 18 RIVERSIDE, LALEHAM REACH CHERTSEY SURREY KT16 8RS UNITED KINGDOM

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM NICOLAS WARRY / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NICOLAS WARRY / 15/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THORNE / 15/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/0915 January 2009 SECRETARY APPOINTED WILLIAM NICOLAS WARRY

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED WILLIAM NICOLAS WARRY

View Document

15/01/0915 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED JASON THORNE

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