About

Registered Number: 05856372
Date of Incorporation: 23/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU

 

Chamonix Group Ltd was setup in 2006, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, John Edward 23 June 2006 04 September 2008 1
Secretary Name Appointed Resigned Total Appointments
WEST, Barbara 23 June 2006 04 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CH01 - Change of particulars for director 25 July 2020
CS01 - N/A 19 June 2020
MA - Memorandum and Articles 24 April 2020
RESOLUTIONS - N/A 23 April 2020
CC04 - Statement of companies objects 23 April 2020
MR01 - N/A 30 March 2020
PSC02 - N/A 24 March 2020
PSC09 - N/A 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 18 September 2019
CH01 - Change of particulars for director 05 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 22 March 2019
MR04 - N/A 08 November 2018
AA01 - Change of accounting reference date 02 October 2018
CS01 - N/A 19 June 2018
PSC08 - N/A 07 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 26 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 26 March 2015
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 14 March 2014
AP04 - Appointment of corporate secretary 13 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 05 August 2010
SH01 - Return of Allotment of shares 05 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363a - Annual Return 01 July 2008
353 - Register of members 30 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 29 June 2007
395 - Particulars of a mortgage or charge 14 February 2007
NEWINC - New incorporation documents 23 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

Guarantee & debenture 06 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.