Advanced company searchLink opens in new window

CHRYSAOR (U.K.) BRITANNIA LIMITED

Company number 02954364

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)
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Feb 2017 AP01 Appointment of Ms Terri Gay King as a director on 5 January 2017
10 Feb 2017 TM01 Termination of appointment of Dominc Edward Macklon as a director on 5 January 2017
11 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP .05
20 Nov 2015 AP01 Appointment of Mr Ross Graham Stalker as a director on 11 November 2015
20 Nov 2015 AP01 Appointment of Mr Dominc Edward Macklon as a director on 11 November 2015
20 Nov 2015 AP03 Appointment of Mr Joseph Anthony Farrell as a secretary on 11 November 2015
20 Nov 2015 TM01 Termination of appointment of Katherine Susan Simpson as a director on 11 November 2015
20 Nov 2015 TM01 Termination of appointment of Kenneth William Henderson as a director on 11 November 2015
12 Oct 2015 CERTNM Company name changed britannia operator LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Sep 2015 TM01 Termination of appointment of Stacey Guillot Olson as a director on 25 August 2015
03 Sep 2015 TM01 Termination of appointment of Stacey Guillot Olson as a director on 25 August 2015
03 Sep 2015 TM01 Termination of appointment of Rachel Clare Preece as a director on 25 August 2015
03 Sep 2015 TM01 Termination of appointment of Andrew Redvers John Clitheroe as a director on 25 August 2015
11 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
15 Aug 2014 TM02 Termination of appointment of Jean-Francois Jacques Basile Pepin as a secretary on 14 August 2014
25 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Mar 2014 AP01 Appointment of Katherine Susan Simpson as a director
10 Mar 2014 TM01 Termination of appointment of Richard Tocher as a director
10 Mar 2014 TM01 Termination of appointment of Richard Tocher as a director
27 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012