- Company Overview for CHAMPIONS CIDER LTD (11193999)
- Filing history for CHAMPIONS CIDER LTD (11193999)
- People for CHAMPIONS CIDER LTD (11193999)
- More for CHAMPIONS CIDER LTD (11193999)
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
|
|
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
|
|
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
|