Advanced company searchLink opens in new window

CRIGHSHANE AND CHURCH HILL HOLDCO LTD

Company number NI033361

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)
14 Dec 2018 TM01 Termination of appointment of Peter James Gerald Baillie as a director on 14 December 2018
14 Dec 2018 AP01 Appointment of Mr Stephen Bernard Lilley as a director on 14 December 2018
14 Dec 2018 TM02 Termination of appointment of Alwyn Whitford as a secretary on 14 December 2018
14 Dec 2018 AP04 Appointment of Estera Administation (Uk) Limited as a secretary on 14 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
04 Dec 2018 AA Full accounts made up to 31 March 2018
06 Jun 2018 CH01 Director's details changed for Mr Philip Gorman Doyle on 21 April 2018
06 Dec 2017 AA Full accounts made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
14 Dec 2016 CH01 Director's details changed for Mr. Mark Sandys on 4 November 2016
09 Dec 2016 AA Full accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
05 Dec 2016 CH03 Secretary's details changed for Alwyn Whitford on 5 December 2016
08 Dec 2015 AA Full accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
24 Nov 2015 CH01 Director's details changed for Mr Peter James Gerald Baillie on 20 November 2015
24 Sep 2015 AP01 Appointment of Mr Philip Gorman Doyle as a director on 22 September 2015
24 Sep 2015 TM01 Termination of appointment of David Rocyn Rees as a director on 22 September 2015
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
01 Dec 2014 AA Full accounts made up to 31 March 2014
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
14 Nov 2013 AA Full accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
03 Dec 2012 AP01 Appointment of Mr Mark Sandys as a director
03 Dec 2012 TM01 Termination of appointment of Simon Ellis as a director