About

Registered Number: 04722304
Date of Incorporation: 03/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: DOWNHAM MAYER CLARKE, 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Founded in 2003, Champagne Imports Ltd have registered office in Stockport, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 10 December 2015
CERTNM - Change of name certificate 30 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AD01 - Change of registered office address 01 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 10 November 2004
363s - Annual Return 04 May 2004
395 - Particulars of a mortgage or charge 31 July 2003
225 - Change of Accounting Reference Date 13 June 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
MEM/ARTS - N/A 14 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 28 April 2003
CERTNM - Change of name certificate 24 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.