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)
13 Apr 2018 AA Total exemption full accounts made up to 1 July 2017
22 Nov 2017 PSC02 Notification of Halewood Wines and Spirits Plc as a person with significant control on 8 November 2017
22 Nov 2017 PSC07 Cessation of Judith Margaret Halewood as a person with significant control on 8 November 2017
22 Nov 2017 PSC07 Cessation of Ian Alan Douglas as a person with significant control on 8 November 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
03 May 2017 AD01 Registered office address changed from , the Sovereign Distillery, Huyton Bussiness Park, Wilson Road Liverpool, Merseyside, L36 6AD to Unit H Field Way Greenford UB6 8UN on 3 May 2017
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Apr 2017 MR01 Registration of charge 026068240001, created on 25 April 2017
30 Mar 2017 AA Accounts for a dormant company made up to 25 June 2016
06 Oct 2016 TM01 Termination of appointment of Simon John Oldroyd as a director on 5 October 2016
06 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
01 Apr 2016 AA Accounts for a dormant company made up to 27 June 2015
18 Mar 2016 AP01 Appointment of Mr Alan William Robinson as a director on 18 March 2016
18 Mar 2016 AP01 Appointment of Mr Stewart Andrew Hainsworth as a director on 18 March 2016
09 Dec 2015 TM02 Termination of appointment of Peter Luke Horsfall as a secretary on 13 November 2015
09 Dec 2015 AP03 Appointment of Ms Aideen Patricia Mccaffrey as a secretary on 16 November 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
05 May 2015 TM01 Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015
05 May 2015 TM01 Termination of appointment of Andrew Donald Smallman as a director on 31 March 2015
07 Apr 2015 AA Accounts for a dormant company made up to 28 June 2014
31 Jul 2014 TM01 Termination of appointment of Alfred Joseph Vaughan as a director on 30 June 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
03 Feb 2014 AA Accounts for a dormant company made up to 29 June 2013
01 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012