Advanced company searchLink opens in new window

CHIRMARN LIMITED

Company number 01276545

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 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
05 Jul 2023 PSC05 Change of details for Chirmarn Holdings Ltd as a person with significant control on 5 July 2023
18 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
28 Nov 2022 AD01 Registered office address changed from Newburn Bridge Road Blaydon on Tyne Tyne & Wear NE21 4NT to Unit 5 Capitol Park Dodworth Barnsley South Yorkshire S75 3UB on 28 November 2022
28 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2021
27 Jul 2022 AA01 Current accounting period shortened from 28 February 2022 to 31 March 2021
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
31 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 28 February 2021
08 Mar 2022 MR04 Satisfaction of charge 012765450009 in full
06 Jan 2022 MR01 Registration of charge 012765450010, created on 21 December 2021
08 Nov 2021 PSC07 Cessation of Richard Musgrove as a person with significant control on 9 June 2021
27 Jul 2021 TM01 Termination of appointment of Richard Musgrove as a director on 9 June 2021
11 Jul 2021 CH01 Director's details changed for Mr Lee James Hodgkins on 9 June 2021
10 Jul 2021 AP01 Appointment of Mr Lee James Hodgkins as a director on 9 June 2021
21 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
15 Apr 2021 PSC04 Change of details for Mr Richard Musgrove as a person with significant control on 1 April 2017
19 Nov 2020 TM01 Termination of appointment of Dean Hancock as a director on 19 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Richard Musgrove on 12 November 2020
13 Nov 2020 PSC02 Notification of Chirmarn Holdings Ltd as a person with significant control on 6 April 2016
05 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
17 Mar 2020 MR04 Satisfaction of charge 012765450008 in full
16 Mar 2020 MR01 Registration of charge 012765450009, created on 13 March 2020