LE CHAMEAU UK LIMITED - RUTLAND


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

Description Filing date
Accounts. Change account reference date company current extended. 2023-12-01 View Report
Confirmation statement. Statement with no updates. 2023-10-04 View Report
Address. New address: 11 Buckingham Street London WC2N 6DF. 2023-09-29 View Report
Address. New address: 11 Buckingham Street London WC2N 6DF. 2023-09-29 View Report
Accounts. Accounts type full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2022-10-13 View Report
Accounts. Accounts type full. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2021-10-06 View Report
Accounts. Accounts type full. 2021-09-16 View Report
Officers. Termination date: 2020-08-31. Officer name: Le Chameau Sas. 2021-03-29 View Report
Officers. Officer name: Axio Capital Solutions Limited. Termination date: 2021-01-01. 2021-01-05 View Report
Officers. Appointment date: 2021-01-01. Officer name: Mrs Antoinette Vanderpuije. 2021-01-05 View Report
Confirmation statement. Statement with updates. 2020-10-21 View Report
Mortgage. Charge number: 082397040002. Charge creation date: 2020-08-20. 2020-08-25 View Report
Accounts. Accounts type full. 2020-06-29 View Report
Officers. Appointment date: 2020-06-10. Officer name: Axio Capital Solutions Limited. 2020-06-19 View Report
Officers. Termination date: 2020-06-08. Officer name: Denton Secretaries Limited. 2020-06-19 View Report
Capital. Capital allotment shares. 2020-03-16 View Report
Officers. Change date: 2019-12-09. Officer name: Mr James Mceuen. 2019-12-09 View Report
Address. New address: 16 Mill Street, Oakham Rutland LE15 6EA. Old address: 16 Mill Street Oakham Rutland LE15 6EA England. Change date: 2019-12-04. 2019-12-04 View Report
Persons with significant control. Change date: 2019-12-03. Psc name: Le Chameau Holdings Limited. 2019-12-03 View Report
Address. Change date: 2019-12-03. New address: 16 Mill Street Oakham Rutland LE15 6EA. Old address: 16 Mill Street Oakham LE15 6EA England. 2019-12-03 View Report
Officers. Officer name: Mr James Mceuen. Change date: 2019-11-22. 2019-12-03 View Report
Officers. Change date: 2019-11-22. Officer name: Mr Corry Edward Bradshaw Cavell-Taylor. 2019-12-03 View Report
Officers. Officer name: Denton Secretaries Limited. Change date: 2019-11-22. 2019-12-03 View Report
Address. Change date: 2019-11-29. New address: 16 Mill Street Oakham LE15 6EA. Old address: PO Box Le15 6E 16 Mill Street, Oakham, Rutland, LE15 6EA 16 Mill Street, Oakham, Rutland, England LE15 6EA England. 2019-11-29 View Report
Address. New address: PO Box Le15 6E 16 Mill Street, Oakham, Rutland, LE15 6EA 16 Mill Street, Oakham, Rutland, England LE15 6EA. Old address: 11 Buckingham Street London WC2N 6DF. Change date: 2019-11-29. 2019-11-29 View Report
Officers. Officer name: Denton Secretaries Limited. Appointment date: 2019-11-22. 2019-11-29 View Report
Officers. Appointment date: 2019-11-22. Officer name: Mr James Mceuen. 2019-11-29 View Report
Officers. Officer name: Mr Corry Edward Bradshaw Cavell-Taylor. Appointment date: 2019-11-22. 2019-11-29 View Report
Officers. Termination date: 2019-11-22. Officer name: Axio Capital Solutions Limited. 2019-11-26 View Report
Officers. Termination date: 2019-11-22. Officer name: David Robinson Obe. 2019-11-26 View Report
Officers. Termination date: 2019-11-22. Officer name: James Henry Corsellis. 2019-11-26 View Report
Confirmation statement. Statement with updates. 2019-10-15 View Report
Accounts. Accounts type full. 2019-07-09 View Report
Mortgage. Charge number: 082397040001. 2019-03-13 View Report
Officers. Officer name: Axio Capital Solutions Limited. Appointment date: 2016-12-12. 2019-01-22 View Report
Officers. Change date: 2017-01-03. Officer name: Le Chameau Sas. 2019-01-10 View Report
Confirmation statement. Statement with updates. 2018-10-09 View Report
Accounts. Accounts type full. 2018-10-01 View Report
Mortgage. Charge number: 082397040001. 2018-08-21 View Report
Confirmation statement. Statement with no updates. 2017-10-17 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Officers. Termination date: 2017-07-31. Officer name: Beverley Ann Williams. 2017-08-09 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Le Chameau Holdings Limited. 2017-07-31 View Report
Persons with significant control. Psc name: Le Chameau Sas. Cessation date: 2016-04-06. 2017-07-31 View Report
Officers. Appointment date: 2017-07-20. Officer name: Mr David Robinson Obe. 2017-07-27 View Report
Officers. Officer name: James Henry Corsellis. Appointment date: 2016-12-15. 2016-12-20 View Report
Officers. Officer name: Mark Adrian Kirkland. Termination date: 2016-12-12. 2016-12-20 View Report
Accounts. Accounts type full. 2016-11-07 View Report