Advanced company searchLink opens in new window

CHISHOLM & COMPANY (HOLDINGS) LIMITED

Company number 00063739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24,800
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 24,800
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 MR04 Satisfaction of charge 11 in full
14 Apr 2014 AD01 Registered office address changed from Errington Works 14-16 Derby Rd Liverpool L20 8EE on 14 April 2014
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 24,800
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
26 Jan 2012 TM01 Termination of appointment of Allan Roy as a director
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Feb 2011 TM02 Termination of appointment of Denise Stevens as a secretary
05 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 11
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Niall Andrew Chisholm Roy on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Mr Allan Roy on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Mr Keith Mckee Brownson on 6 January 2010
23 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008