CHAMONIX KNIGHT LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-11-30 View Report
Address. Old address: One New Ludgate 60 Ludgate Hill London EC4M 7AW England. Change date: 2020-02-04. New address: C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA. 2020-02-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-02-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-02-03 View Report
Resolution. Description: Resolutions. 2020-02-03 View Report
Capital. Date: 2019-11-27. 2019-12-04 View Report
Resolution. Description: Resolutions. 2019-12-04 View Report
Capital. Capital variation of rights attached to shares. 2019-12-03 View Report
Capital. Capital name of class of shares. 2019-12-03 View Report
Officers. Termination date: 2019-09-06. Officer name: Matthew Charles Turner. 2019-09-09 View Report
Officers. Officer name: David John Smith. Termination date: 2019-09-06. 2019-09-09 View Report
Officers. Termination date: 2019-09-06. Officer name: Sam James Watkinson. 2019-09-09 View Report
Officers. Termination date: 2019-09-06. Officer name: Michael Raymond Robins. 2019-09-09 View Report
Officers. Termination date: 2019-09-06. Officer name: Andrew John Hartley. 2019-09-09 View Report
Officers. Termination date: 2019-09-06. Officer name: Timothy John Griggs. 2019-09-09 View Report
Officers. Termination date: 2019-09-06. Officer name: Dominic Nicholas Jackson. 2019-09-09 View Report
Officers. Officer name: Christopher Thomas Edge. Termination date: 2019-09-06. 2019-09-09 View Report
Officers. Officer name: Michael Edward Hicks. Termination date: 2019-09-06. 2019-09-09 View Report
Officers. Officer name: Jane Louise Douglas Crawford. Termination date: 2019-09-06. 2019-09-09 View Report
Officers. Officer name: Marian Dorothy Chapman. Termination date: 2019-09-06. 2019-09-09 View Report
Officers. Officer name: Stephen Turner Catling. Termination date: 2019-09-06. 2019-09-09 View Report
Officers. Officer name: Mr Ouda Saleh. Appointment date: 2019-09-06. 2019-09-09 View Report
Officers. Appointment date: 2019-09-06. Officer name: Mr Nigel Howell. 2019-09-09 View Report
Persons with significant control. Withdrawal date: 2019-09-09. 2019-09-09 View Report
Persons with significant control. Psc name: Drive Bidco Limited. Notification date: 2019-09-06. 2019-09-09 View Report
Address. Change date: 2019-09-09. Old address: 1202 Whitehouse 9 Belvedere Road London SE1 8YW England. New address: One New Ludgate 60 Ludgate Hill London EC4M 7AW. 2019-09-09 View Report
Accounts. Accounts type micro entity. 2019-08-16 View Report
Accounts. Change account reference date company previous shortened. 2019-08-16 View Report
Accounts. Accounts type micro entity. 2019-07-22 View Report
Confirmation statement. Statement with updates. 2019-02-15 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Confirmation statement. Statement with updates. 2018-02-01 View Report
Officers. Change date: 2017-10-26. Officer name: Mr Matthew Charles Turner. 2017-11-02 View Report
Officers. Change date: 2017-10-26. Officer name: Mr Matthew Charles Turner. 2017-11-01 View Report
Officers. Officer name: Ms Jane Louise Douglas Crawford. Change date: 2017-10-26. 2017-11-01 View Report
Officers. Officer name: Mr Timothy John Griggs. Change date: 2017-10-26. 2017-11-01 View Report
Officers. Officer name: Mr Sam James Watkinson. Change date: 2017-10-26. 2017-11-01 View Report
Officers. Officer name: Mr Stephen Turner Catling. Change date: 2017-10-26. 2017-11-01 View Report
Officers. Officer name: Dr Michael Edward Hicks. Change date: 2017-10-26. 2017-11-01 View Report
Officers. Officer name: Mr Michael Raymond Robins. Change date: 2017-10-26. 2017-11-01 View Report
Officers. Officer name: Mr David John Smith. Change date: 2017-10-26. 2017-11-01 View Report
Officers. Change date: 2017-10-26. Officer name: Dominic Nicholas Jackson. 2017-11-01 View Report
Officers. Officer name: Mr Christopher Thomas Edge. Change date: 2017-10-26. 2017-11-01 View Report
Officers. Officer name: Marian Dorothy Chapman. Change date: 2017-10-26. 2017-11-01 View Report
Officers. Change date: 2017-10-26. Officer name: Mr Andrew John Hartley. 2017-11-01 View Report
Officers. Change date: 2017-10-26. Officer name: Ms Jane Louise Douglas Crawford. 2017-11-01 View Report
Address. Old address: 4 st Paul's Churchyard London EC4M 8AY. Change date: 2017-11-01. New address: 1202 Whitehouse 9 Belvedere Road London SE1 8YW. 2017-11-01 View Report
Accounts. Accounts type total exemption full. 2017-10-18 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-10-11 View Report