Advanced company searchLink opens in new window

CHEMRING HOLDINGS LIMITED

Company number 02731691

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)
05 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 21/08/2014
  • RES06 ‐ Resolution of reduction in issued share capital
08 Aug 2014 AA Full accounts made up to 31 October 2013
28 Jul 2014 AP01 Appointment of Mr Michael James Flowers as a director on 24 July 2014
25 Jul 2014 TM01 Termination of appointment of Mark Harry Papworth as a director on 24 July 2014
03 Jul 2014 AD01 Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 3 July 2014
01 Jul 2014 AD01 Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 1 July 2014
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 210,939,845
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 154,851,100
06 Aug 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 October 2013
05 Aug 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 CH01 Director's details changed for Sarah Louise Ellard on 26 April 2013
05 Mar 2013 AP01 Appointment of Steven John Bowers as a director
14 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
08 Nov 2012 AP01 Appointment of Mr Mark Harry Papworth as a director
07 Nov 2012 TM01 Termination of appointment of David Price as a director
20 Sep 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
03 Aug 2012 TM01 Termination of appointment of Paul Rayner as a director
02 Aug 2012 AA Full accounts made up to 31 October 2011
05 Apr 2012 AP01 Appointment of Sarah Louise Ellard as a director
09 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
11 Jul 2011 AA Full accounts made up to 31 October 2010
14 Mar 2011 CH03 Secretary's details changed for Sarah Louise Ellard on 1 March 2011
08 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9