CHAUMET (LONDON) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

29/01/2429 January 2024 Appointment of Charles, Sau Sin Leung as a director on 2024-01-01

View Document

29/01/2429 January 2024 Termination of appointment of Jean-Marc Philippe Mansvelt as a director on 2024-01-01

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Frederic Jean Alexandre Dubois on 2022-04-01

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Frederic Jean Alexandre Dubois as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Jean-Francois Antoine Edmond Kapuscik as a director on 2022-02-15

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MARC PHILIPPE MANSVELT / 27/06/2016

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 CORPORATE SECRETARY APPOINTED CASTLEGATE SECRETARIES LIMITED

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY JULIE BOURGEOIS

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM DUVAL HOUSE 16-18 HARCOURT STREET, WORSLEY MANCHESTER M28 3GN

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE KAISER

View Document

09/09/159 September 2015 DIRECTOR APPOINTED JEAN-FRANCOIS ANTOINE EDMOND KAPUSCIK

View Document

02/09/152 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-CLAUDE ALBERT PAUL LOUIS KAISER / 13/01/2015

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-MARC PHILIPPE MANSVELT / 01/01/2015

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR THIERRY FRITSCH

View Document

02/01/152 January 2015 DIRECTOR APPOINTED JEAN-MARC PHILIPPE MANSVELT

View Document

29/12/1429 December 2014 SAIL ADDRESS CREATED

View Document

14/10/1414 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY DAMIEN DE BEAUDEAN

View Document

15/05/1415 May 2014 SECRETARY APPOINTED JULIE JEANNE BOURGEOIS

View Document

06/09/136 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY FRITSCH / 09/08/2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR EMMANUELLE BERTHET

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED JEAN-CLAUDE ALBERT PAUL LOUIS KAISER

View Document

11/01/1211 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 5900002

View Document

11/01/1211 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 ADOPT ARTICLES 22/12/2010

View Document

16/11/1016 November 2010 SECT 516 CA 2006

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUELLE BERTHET / 09/08/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 SECRETARY APPOINTED DAMIEN DE BEAUDEAN

View Document

06/10/096 October 2009 09/08/09 NO CHANGES

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD ARMSTRONG

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/09/0314 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 6TH FLOOR SEA CONTAINERS HOUSE, BLACKFRIARS BRIDGE, LONDON, SE1 9LH

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

23/11/0123 November 2001 S366A DISP HOLDING AGM 01/10/01

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NC INC ALREADY ADJUSTED 11/07/01

View Document

30/07/0130 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0130 July 2001 £ NC 10000/1000000 11/07/01

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/09/962 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

03/09/943 September 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 REGISTERED OFFICE CHANGED ON 08/05/94 FROM: ALPHA SEARCHES & FORMATIONS LTD., 50 OLD STREET, LONDON, EC1V 9AQ

View Document

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

View Document

13/04/9413 April 1994 COMPANY NAME CHANGED HUNA ARABIC SERVICE LIMITED CERTIFICATE ISSUED ON 14/04/94

View Document

09/08/939 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information