Advanced company searchLink opens in new window

CHIAROS HOLDINGS LIMITED

Company number 04061940

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)
30 Aug 2016 CH01 Director's details changed for Mr Mark Scott on 30 August 2016
30 Aug 2016 CH01 Director's details changed for Mr Mark Bentley on 30 August 2016
17 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 500,000
09 Sep 2015 CH01 Director's details changed for Mr Mark Scott on 16 February 2015
09 Sep 2015 CH01 Director's details changed for Mr Mark Bentley on 16 February 2015
21 Jul 2015 TM01 Termination of appointment of Paul Christopher Walton as a director on 20 July 2015
15 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
12 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
08 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 500,000
19 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
19 Sep 2012 CH01 Director's details changed for Ms Gillian Honor James on 31 January 2012
09 Aug 2012 AA Accounts for a small company made up to 31 December 2011
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2011 AA Full accounts made up to 31 December 2010
05 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
11 Apr 2011 AD01 Registered office address changed from the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET on 11 April 2011
17 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Ms Gillian Honor James on 11 August 2010
17 Sep 2010 CH01 Director's details changed for Gillian Honor James on 11 August 2010
13 Sep 2010 AA Full accounts made up to 31 December 2009
23 Mar 2010 TM01 Termination of appointment of Martin Dufficy as a director
07 Oct 2009 AA Full accounts made up to 31 December 2008