Advanced company searchLink opens in new window

CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED

Company number 09076361

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)
29 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 3 June 2022
29 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 3 June 2023
29 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 6 December 2023
29 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 21 August 2024
29 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 3 June 2021
29 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2021
  • GBP 98,000.00
29 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 July 2020
  • GBP 77,000
29 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 9 June 2020
12 Nov 2024 AD01 Registered office address changed from 14-18 Bell Street 14-18 Bell Street Maidenhead SL6 1BR England to 14-18 Bell Street Maidenhead SL6 1BR on 12 November 2024
12 Nov 2024 AD01 Registered office address changed from 1 Park Street Maidenhead Berkshire SL6 1SL to 14-18 Bell Street 14-18 Bell Street Maidenhead SL6 1BR on 12 November 2024
02 Oct 2024 AP01 Appointment of Mrs Sarah Louise Baumann as a director on 23 September 2024
21 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/01/2025.
18 Jul 2024 AA Group of companies' accounts made up to 31 March 2024
19 Mar 2024 AP01 Appointment of Mr Adrian Buchmann as a director on 13 December 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/01/2025.
27 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/01/2025.
23 Feb 2023 MR01 Registration of charge 090763610001, created on 22 February 2023
10 Feb 2023 AP01 Appointment of Mr Joseph John Keech as a director on 9 February 2023
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 MA Memorandum and Articles of Association
22 Dec 2022 AP01 Appointment of Mr Duncan Austin Wade as a director on 21 December 2022
21 Dec 2022 TM01 Termination of appointment of Paul Leslie Oldham as a director on 21 December 2022
26 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 29/01/2025.