- Company Overview for CHIMNEY HOLDINGS LIMITED (06221105)
- Filing history for CHIMNEY HOLDINGS LIMITED (06221105)
- People for CHIMNEY HOLDINGS LIMITED (06221105)
- Charges for CHIMNEY HOLDINGS LIMITED (06221105)
- More for CHIMNEY HOLDINGS LIMITED (06221105)
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 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
03 May 2024 | TM02 | Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 31 October 2023 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Nov 2023 | MR01 | Registration of charge 062211050006, created on 1 November 2023 | |
09 Aug 2023 | MR04 | Satisfaction of charge 3 in full | |
09 May 2023 | AD01 | Registered office address changed from Senate Court Southernhay Gardens Exeter Devon EX1 1NT to The Airfield Torrington Road Winkleigh Devon EX19 8DW on 9 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
04 May 2023 | MR01 | Registration of charge 062211050005, created on 2 May 2023 | |
03 May 2023 | MR01 | Registration of charge 062211050004, created on 2 May 2023 | |
09 Mar 2023 | PSC04 | Change of details for Mr Andrew John Baker as a person with significant control on 28 February 2023 | |
03 Mar 2023 | MA | Memorandum and Articles of Association | |
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | SH08 | Change of share class name or designation | |
01 Mar 2023 | PSC01 | Notification of Katherine Ruth Baker as a person with significant control on 28 February 2023 | |
01 Mar 2023 | AP01 | Appointment of Katherine Ruth Baker as a director on 28 February 2023 | |
10 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
07 Jan 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
07 Dec 2020 | SH03 |
Purchase of own shares.
|
|
29 Oct 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 25 September 2020
|
|
05 Oct 2020 | PSC04 | Change of details for Mr Andrew John Baker as a person with significant control on 25 September 2020 | |
05 Oct 2020 | PSC07 | Cessation of Gareth Harold Down as a person with significant control on 25 September 2020 |