Advanced company searchLink opens in new window

CHIPPENHAM SOLUTIONS LTD

Company number 09315544

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)
30 Aug 2024 AA Micro company accounts made up to 30 November 2023
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
01 Nov 2023 AP01 Appointment of Mr Erick Alexander Ramirez Mena as a director on 20 June 2023
19 Oct 2023 PSC01 Notification of Erick Alexander Ramirez Mena as a person with significant control on 20 June 2023
17 Oct 2023 AD01 Registered office address changed from 79 Constance Road Leicester LE5 5DF England to 2a Atkinson Street 1st Floor Unit Leicester LE5 3QA on 17 October 2023
17 Oct 2023 PSC07 Cessation of Neil Brown as a person with significant control on 20 June 2023
17 Oct 2023 TM01 Termination of appointment of Neil Brown as a director on 20 June 2023
05 Oct 2023 CERTNM Company name changed cartforth eminence LTD\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-04
04 Oct 2023 AD01 Registered office address changed from 45 Shackleton Road Preston PR4 1JR United Kingdom to 79 Constance Road Leicester LE5 5DF on 4 October 2023
02 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
20 Jun 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
10 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
17 Jun 2020 AA Micro company accounts made up to 30 November 2019
08 Jun 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 45 Shackleton Road Preston PR4 1JR on 8 June 2020
08 Jun 2020 PSC01 Notification of Neil Brown as a person with significant control on 18 May 2020
08 Jun 2020 PSC07 Cessation of Graham Laverick as a person with significant control on 18 May 2020
08 Jun 2020 AP01 Appointment of Mr Neil Brown as a director on 18 May 2020
08 Jun 2020 TM01 Termination of appointment of Graham Laverick as a director on 18 May 2020
16 Jan 2020 AD01 Registered office address changed from 44 Kings Road Askern Doncaster DN6 0LS United Kingdom to 7 Limewood Way Leeds LS14 1AB on 16 January 2020
16 Dec 2019 AD01 Registered office address changed from 22 Kirklake Road Formby Liverpool L37 2DB England to 44 Kings Road Askern Doncaster DN6 0LS on 16 December 2019
16 Dec 2019 PSC01 Notification of Graham Laverick as a person with significant control on 25 November 2019
16 Dec 2019 AP01 Appointment of Mr Graham Laverick as a director on 25 November 2019