- Company Overview for CHAMLEY HOLDINGS LIMITED (09868600)
- Filing history for CHAMLEY HOLDINGS LIMITED (09868600)
- People for CHAMLEY HOLDINGS LIMITED (09868600)
- More for CHAMLEY HOLDINGS LIMITED (09868600)
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) |
---|---|---|---|
23 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
04 Nov 2024 | AP01 | Appointment of Mr Marc Anthony Angell as a director on 1 November 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Paul Anthony James as a director on 31 October 2024 | |
19 Sep 2024 | PSC07 | Cessation of Biffa Waste Management Limited as a person with significant control on 9 September 2024 | |
19 Sep 2024 | PSC02 | Notification of Biffa Waste Services Limited as a person with significant control on 9 September 2024 | |
19 Sep 2024 | PSC07 | Cessation of Brian Geoffrey Chamley as a person with significant control on 9 September 2024 | |
13 Sep 2024 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 9 September 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Gerald Charles Maddison as a director on 9 September 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Brian Geoffrey Chamley as a director on 9 September 2024 | |
12 Sep 2024 | PSC02 | Notification of Biffa Waste Management Limited as a person with significant control on 9 September 2024 | |
12 Sep 2024 | AP03 | Appointment of Ms Sarah Christine Parsons as a secretary on 9 September 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY England to Chamley Holdings Limited Coronation Road Cressex High Wycombe HP12 3TZ on 12 September 2024 | |
12 Sep 2024 | AP01 | Appointment of Mr Paul Anthony James as a director on 9 September 2024 | |
12 Sep 2024 | AP01 | Appointment of Mr Michael Robert Mason Topham as a director on 9 September 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY England to C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY on 10 September 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY on 10 September 2024 | |
22 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
31 May 2023 | AP01 | Appointment of Mr Gerald Charles Maddison as a director on 31 May 2023 | |
23 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
31 Mar 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
30 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 |