Advanced company searchLink opens in new window

CHARPENTES UK HOLDINGS LIMITED

Company number 09348053

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)
27 Aug 2015 SH08 Change of share class name or designation
27 Aug 2015 SH02 Sub-division of shares on 3 August 2015
27 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 Jun 2015 AP01 Appointment of Indra Harrison as a director on 14 May 2015
31 Mar 2015 TM01 Termination of appointment of a G Secretarial Limited as a director on 11 February 2015
31 Mar 2015 TM01 Termination of appointment of Inhoco Formations Limited as a director on 11 February 2015
31 Mar 2015 TM01 Termination of appointment of Roger Hart as a director on 11 February 2015
31 Mar 2015 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 3 Whitehall Quay Leeds LS1 4BF on 31 March 2015
31 Mar 2015 AP01 Appointment of Garry Wilson as a director on 11 February 2015
30 Mar 2015 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 11 February 2015
11 Feb 2015 CERTNM Company name changed aghoco 1277 LIMITED\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2015-02-10
11 Feb 2015 CONNOT Change of name notice
09 Dec 2014 NEWINC Incorporation