About

Registered Number: 03253337
Date of Incorporation: 23/09/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: CHEZ VOUS EVENTS LTD, 432 Limpsfield Road, Warlingham, Surrey, CR6 9LA

 

Founded in 1996, Chez Vous Events Ltd have registered office in Warlingham in Surrey, it's status is listed as "Active". There are 2 directors listed as Bradley, Martin James, Bradley, Martin James for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Martin James 09 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Martin James 06 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 25 September 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 26 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 04 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 20 October 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 17 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 15 September 2011
AP03 - Appointment of secretary 06 July 2011
CH01 - Change of particulars for director 06 July 2011
SH01 - Return of Allotment of shares 22 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AD01 - Change of registered office address 29 September 2010
TM01 - Termination of appointment of director 22 September 2010
AA - Annual Accounts 03 September 2010
TM02 - Termination of appointment of secretary 23 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
287 - Change in situation or address of Registered Office 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 10 October 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2002
225 - Change of Accounting Reference Date 27 November 2001
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
CERTNM - Change of name certificate 01 May 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 17 October 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 18 October 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1997
AA - Annual Accounts 17 December 1997
CERTNM - Change of name certificate 05 November 1997
363s - Annual Return 03 November 1997
287 - Change in situation or address of Registered Office 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.