Advanced company searchLink opens in new window

CHAMPIONS CIDER LTD

Company number 11193999

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)
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 September 2018
  • GBP 10,000
15 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with updates
23 Dec 2018 AD01 Registered office address changed from Chariots of Cider Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton York Yorkshire YO26 6QU United Kingdom to Champions Cider Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton York Yorkshire YO26 6QU on 23 December 2018
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
23 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
22 Sep 2018 TM01 Termination of appointment of Ben Millward as a director on 22 September 2018
22 Sep 2018 TM01 Termination of appointment of Jack Millward as a director on 22 September 2018
22 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
22 Sep 2018 AD01 Registered office address changed from 10 the Rowans Skelton York YO30 1YX United Kingdom to Chariots of Cider Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton York Yorkshire YO26 6QU on 22 September 2018
07 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-07
  • GBP 10