Advanced company searchLink opens in new window

CH BOLTON (HOLDINGS) LIMITED

Company number 04341657

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)
03 Mar 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
24 Feb 2010 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
24 Feb 2010 TM01 Termination of appointment of Alan Ritchie as a director
24 Feb 2010 AP04 Appointment of Infrastructure Managers Ltd as a secretary
06 Nov 2009 TM01 Termination of appointment of John Perks as a director
09 Sep 2009 AA Full accounts made up to 31 December 2008
03 Jun 2009 288b Appointment terminated director john elliot
22 May 2009 288a Director appointed anastasios christakis
18 May 2009 288a Director appointed biif corporate services LIMITED
21 Mar 2009 287 Registered office changed on 21/03/2009 from one london wall london EC2Y 5AB
07 Feb 2009 288a Director appointed alan campbell ritchie
04 Feb 2009 AA Full accounts made up to 31 March 2008
30 Jan 2009 363a Return made up to 17/12/08; full list of members
18 Dec 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
17 Jun 2008 MISC Section 519
17 Jan 2008 363a Return made up to 17/12/07; full list of members
17 Dec 2007 AA Full accounts made up to 31 March 2007
31 Oct 2007 288b Director resigned
09 Oct 2007 363a Return made up to 17/12/06; full list of members; amend
09 Oct 2007 363(353) Location of register of members address changed
04 Oct 2007 363s Return made up to 17/12/05; full list of members; amend
04 Oct 2007 363s Return made up to 17/12/04; full list of members; amend
24 Jan 2007 363a Return made up to 17/12/06; full list of members
21 Sep 2006 AA Full accounts made up to 31 March 2006
31 May 2006 88(2)R Ad 18/05/06--------- £ si 518110@.01=5181 £ ic 800/5981