Advanced company searchLink opens in new window

CHAMLEY HOLDINGS LIMITED

Company number 09868600

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)
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