Advanced company searchLink opens in new window

ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED

Company number 08641772

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)
08 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
13 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with updates
07 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with updates
13 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
11 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with updates
31 Jul 2020 TM01 Termination of appointment of James Chadwick Murrin as a director on 23 July 2020
10 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
11 Feb 2020 MR01 Registration of charge 086417720003, created on 4 February 2020
08 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
22 May 2019 MR01 Registration of charge 086417720002, created on 21 May 2019
22 May 2019 MR04 Satisfaction of charge 086417720001 in full
11 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
21 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
21 Aug 2018 PSC05 Change of details for Pulford Trading Limited as a person with significant control on 2 October 2017
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 824,539
03 Oct 2017 MR01 Registration of charge 086417720001, created on 28 September 2017
02 Oct 2017 AD01 Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
24 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
15 Aug 2017 AP01 Appointment of Mr James Chadwick Murrin as a director on 15 August 2017
15 Aug 2017 TM01 Termination of appointment of Grant Leslie Whitehouse as a director on 15 August 2017
15 Aug 2017 AP01 Appointment of Mr Colin George Eric Corbally as a director on 15 August 2017