CHAMONIX ALL YEAR LIMITED

Register to unlock more data on OkredoRegister

CHAMONIX ALL YEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05916701

Incorporation date

25/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chamonix All Year Limited Ringstone, Haroldstone Hill, Broad Haven, Pembrokeshire SA62 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2006)
dot icon28/03/2026
Termination of appointment of Angela Gerardine Bott as a director on 2026-03-28
dot icon23/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon05/04/2024
Change of details for Mrs Joanne Saw as a person with significant control on 2024-04-05
dot icon05/04/2024
Change of details for Mr Nicholas Julian Saw as a person with significant control on 2024-04-05
dot icon05/04/2024
Registered office address changed from 29-31 Brewery Rd, London N7 9QH England to Chamonix All Year Limited Ringstone Haroldstone Hill Broad Haven Pembrokeshire SA62 3JP on 2024-04-05
dot icon02/04/2024
Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Rd, London N7 9QH on 2024-04-02
dot icon02/04/2024
Change of details for Mrs Joanne Saw as a person with significant control on 2024-04-02
dot icon02/04/2024
Change of details for Mr Nicholas Julian Saw as a person with significant control on 2024-04-02
dot icon18/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon27/06/2023
Appointment of Ms Angela Gerardine Bott as a director on 2023-06-01
dot icon16/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon17/07/2020
Registered office address changed from 1-3 Leonard St, London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 2020-07-17
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/02/2020
Director's details changed for Mrs Teresa Bowen on 2020-02-11
dot icon05/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/08/2018
Confirmation statement made on 2018-08-25 with updates
dot icon13/08/2018
Registered office address changed from 340 Melton Road Leicester LE4 7SL to 1-3 Leonard St, London EC2A 4AQ on 2018-08-13
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon16/06/2017
Resolutions
dot icon30/05/2017
Memorandum and Articles of Association
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon05/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/01/2011
Director's details changed for Ms Teresa Bowen on 2011-01-17
dot icon04/11/2010
Termination of appointment of Nicholas Saw as a secretary
dot icon27/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon09/06/2010
Appointment of Ms Teresa Bowen as a director
dot icon08/06/2010
Termination of appointment of Joanne Rollason as a director
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/09/2009
Return made up to 25/08/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/10/2008
Return made up to 25/08/08; full list of members
dot icon03/10/2008
Accounting reference date extended from 31/03/2008 to 31/05/2008
dot icon26/09/2008
Resolutions
dot icon15/09/2008
Registered office changed on 15/09/2008 from summit house 170 finchley road london NW3 6BP
dot icon05/02/2008
Registered office changed on 05/02/08 from: flat 12 2A queenstown road london SW8 3RX
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Director's particulars changed
dot icon05/09/2007
Return made up to 25/08/07; full list of members
dot icon18/01/2007
Director's particulars changed
dot icon09/01/2007
Ad 09/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon03/01/2007
Registered office changed on 03/01/07 from: 57 disraeli road eailing london W5 5HS
dot icon15/12/2006
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon13/09/2006
Registered office changed on 13/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Director resigned
dot icon25/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
109.51K
-
0.00
612.58K
-
2022
1
296.02K
-
0.00
1.16M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
25/08/2006 - 25/08/2006
1037
Harrison, Irene Lesley
Secretary
25/08/2006 - 25/08/2006
999
Bowen, Teresa
Director
09/06/2010 - Present
1
Rollason, Joanne
Director
25/08/2006 - 08/06/2010
-
Saw, Nicholas Julian Alan
Secretary
25/08/2006 - 31/10/2010
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHAMONIX ALL YEAR LIMITED

CHAMONIX ALL YEAR LIMITED is an(a) Active company incorporated on 25/08/2006 with the registered office located at Chamonix All Year Limited Ringstone, Haroldstone Hill, Broad Haven, Pembrokeshire SA62 3JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMONIX ALL YEAR LIMITED?

toggle

CHAMONIX ALL YEAR LIMITED is currently Active. It was registered on 25/08/2006 .

Where is CHAMONIX ALL YEAR LIMITED located?

toggle

CHAMONIX ALL YEAR LIMITED is registered at Chamonix All Year Limited Ringstone, Haroldstone Hill, Broad Haven, Pembrokeshire SA62 3JP.

What does CHAMONIX ALL YEAR LIMITED do?

toggle

CHAMONIX ALL YEAR LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHAMONIX ALL YEAR LIMITED?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Angela Gerardine Bott as a director on 2026-03-28.