CHUNNEL GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS JOANNE PATRICE BROADLEY

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR SIMON JOHN HUGGINS

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR PAUL JAMES HUGGINS

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/10/158 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA HUGGINS / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA HUGGINS / 08/10/2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RONALD HUGGINS / 08/10/2015

View Document

01/05/151 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

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

View Document

28/09/1228 September 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE PATRICIA HUGGINS / 01/10/2009

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE PATRICIA HUGGINS / 01/10/2009

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD HUGGINS / 01/10/2009

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 COMPANY NAME CHANGED CHUNNEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/12/96

View Document

07/10/967 October 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

29/09/9229 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/90

View Document

10/10/9110 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: MARSHALLS WICK, 114 CANTERBURY ROAD LYDDEN, DOVER, KENT CT15 7ET

View Document

16/03/8916 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

07/12/887 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

16/03/8816 March 1988 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FIRST GAZETTE

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

22/11/8222 November 1982 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