CHENES BLANCS LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

20/07/2520 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

26/02/2526 February 2025 Registered office address changed from 107 Charterhouse Street London EC1M 6HW to 5th Floor 120 Cannon Street Cannon Street London EC4N 6AS on 2025-02-26

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/08/243 August 2024 Termination of appointment of Marta Kaczmarek as a director on 2023-09-28

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Appointment of Mr Masood Shahid Ahmed as a director on 2023-10-31

View Document

21/11/2321 November 2023 Appointment of Mr Steven James Downer as a director on 2023-10-31

View Document

21/11/2321 November 2023 Appointment of Mr Neil Alan Messenbird as a director on 2023-09-28

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual return made up to 19 July 2015 with full list of shareholders

View Document

08/03/168 March 2016 Annual return made up to 19 July 2014 with full list of shareholders

View Document

08/03/168 March 2016 Annual return made up to 19 July 2013 with full list of shareholders

View Document

08/03/168 March 2016 SAIL ADDRESS CHANGED FROM: C/O CORPORATE LEGAL & ADMINISTRATIVE SERVICES 9 HERTFORD STREET LONDON W1J 7RJ UNITED KINGDOM

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 9 HERTFORD STREET LONDON W1J 7RJ ENGLAND

View Document

08/03/168 March 2016 COMPANY RESTORED ON 08/03/2016

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/03/144 March 2014 STRUCK OFF AND DISSOLVED

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

02/10/122 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK LAWRENCE

View Document

15/08/1115 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/01/113 January 2011 REGISTERED OFFICE CHANGED ON 03/01/2011 FROM, 2 WHITEOAKS, BEECHFIELD, BANSTEAD, SM7 3SA

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ANDREW LIDDELL / 17/07/2010

View Document

31/10/1031 October 2010 SAIL ADDRESS CREATED

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK VICTOR LAWRENCE / 17/07/2010

View Document

31/10/1031 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

31/10/1031 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CLEMENTSON / 01/07/2010

View Document

31/10/1031 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTA KACZMAREK / 17/07/2010

View Document

31/10/1031 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/051 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: FAIRMAYS 10 BABMAES STREET, LONDON, SW1Y 6HD

View Document

03/02/053 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/01/0320 January 2003 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 16, BERKELEY STREET,, LONDON., W1X 5AE

View Document

05/11/995 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/11/995 November 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/10/986 October 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/93

View Document

16/03/9416 March 1994 ACCOUNTING REF. DATE EXT FROM 23/09 TO 31/12

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/92

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/90

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/91

View Document

12/11/9212 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/09/89

View Document

03/11/923 November 1992 S386 DISP APP AUDS 02/08/89

View Document

03/11/923 November 1992 EXEMPTION FROM APPOINTING AUDITORS 02/08/89

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: NORWICH HSE, 58/62 HIGH ST, EPSOM, SURREY KT19 8BL

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 RETURN MADE UP TO 18/07/90; CHANGE OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

02/01/902 January 1990 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 23/09/88

View Document

27/07/8827 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/09

View Document

11/04/8811 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8823 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information