CHISHOLM & COMPANY (HOLDINGS) LIMITED
Company number 00063739
- Company Overview for CHISHOLM & COMPANY (HOLDINGS) LIMITED (00063739)
- Filing history for CHISHOLM & COMPANY (HOLDINGS) LIMITED (00063739)
- People for CHISHOLM & COMPANY (HOLDINGS) LIMITED (00063739)
- Charges for CHISHOLM & COMPANY (HOLDINGS) LIMITED (00063739)
- More for CHISHOLM & COMPANY (HOLDINGS) LIMITED (00063739)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Kirsty Elspeth Gjertsen as a director on 23 February 2023 | |
27 Feb 2023 | AP01 | Appointment of Veronica Ritchie as a director on 23 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mrs Polly Gjertsen as a director on 22 February 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | AP01 | Appointment of Mrs Kirsty Elspeth Gjertsen as a director on 5 October 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Keith Mckee Brownson as a director on 5 October 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 5 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 |