Advanced company searchLink opens in new window

CHALIE RICHARDS & COMPANY LIMITED

Company number 02606824

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)
28 Mar 2024 AA Audit exemption subsidiary accounts made up to 1 July 2023
28 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/07/23
28 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/23
28 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/23
09 Jan 2024 CS01 Confirmation statement made on 7 November 2023 with no updates
08 Aug 2023 TM01 Termination of appointment of Kevin Pillay as a director on 25 July 2023
12 May 2023 MR04 Satisfaction of charge 026068240001 in full
12 Apr 2023 AA Audit exemption subsidiary accounts made up to 7 July 2022
12 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 07/07/22
12 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 07/07/22
12 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 07/07/22
15 Mar 2023 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023
11 Jan 2023 CS01 Confirmation statement made on 7 November 2022 with no updates
02 Dec 2022 PSC05 Change of details for Halewood Wines and Spirits Plc as a person with significant control on 30 November 2022
02 Nov 2022 TM01 Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022
25 Jul 2022 AP01 Appointment of Mr Edward Peter Williamson as a director on 12 July 2022
25 Jul 2022 TM01 Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022
25 Jul 2022 AP01 Appointment of Mr Kevin Pillay as a director on 12 July 2022
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 AA Audit exemption subsidiary accounts made up to 26 June 2021
05 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/06/21
05 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/06/21
05 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/06/21
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
05 May 2022 AD01 Registered office address changed from Unit H Field Way Greenford UB6 8UN England to Unit 2 Conyers Trading Estate Station Drive Lye DY9 3EH on 5 May 2022