- Company Overview for CHROMALLOY UK HOLDINGS LTD (06440664)
- Filing history for CHROMALLOY UK HOLDINGS LTD (06440664)
- People for CHROMALLOY UK HOLDINGS LTD (06440664)
- Registers for CHROMALLOY UK HOLDINGS LTD (06440664)
- More for CHROMALLOY UK HOLDINGS LTD (06440664)
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) |
---|---|---|---|
07 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 24 December 2024
|
|
03 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
14 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
11 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
01 Feb 2023 | AP01 | Appointment of Miss Amanda Balog Sanders as a director on 31 January 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Peter Howard as a director on 31 January 2023 | |
01 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
13 Jan 2023 | TM02 | Termination of appointment of David Kaplan as a secretary on 13 January 2023 | |
14 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
13 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
13 Dec 2022 | PSC07 | Cessation of The Carlyle Group as a person with significant control on 23 November 2022 | |
09 Dec 2022 | TM02 | Termination of appointment of Steven Robert Lowson as a secretary on 22 November 2022 | |
17 Aug 2022 | TM01 | Termination of appointment of Derek Alexander Gartshore as a director on 12 August 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr Irfan Harun Ayub Mahomed as a director on 5 August 2022 | |
17 May 2022 | AD01 | Registered office address changed from 10 Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF to 3 Bramble Way Clover Nook Industrial Park Alfreton Derbyshire DE55 4RH on 17 May 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
03 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
27 May 2021 | CH01 | Director's details changed for Mr Derek Alexander Gartshore on 12 February 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr Derek Alexander Gartshore as a director on 12 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Christopher Summers as a director on 3 February 2021 | |
15 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
30 Nov 2020 | AD03 | Register(s) moved to registered inspection location C/O Nelsons Solicitors Sterne House Lodge Lane Derby DE1 3WD | |
14 Jul 2020 | AP01 | Appointment of Mr Christopher Summers as a director on 6 July 2020 |