Advanced company searchLink opens in new window

CHESTERFELT HOLDINGS LIMITED

Company number 04927165

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)
08 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with updates
08 Jan 2024 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA to Brierly Place New London Road Chelmsford Essex CM2 0AP
24 Nov 2023 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to Foxwood Way Sheepbridge Chesterfield S41 9RX on 24 November 2023
20 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2023 MA Memorandum and Articles of Association
17 Oct 2023 AP01 Appointment of Mr Laurent Bruno Olivier Verheyden as a director on 22 September 2023
13 Oct 2023 PSC01 Notification of Pierre-Etienne Bindschedler as a person with significant control on 22 September 2023
13 Oct 2023 PSC07 Cessation of Superglass Holdings Limited as a person with significant control on 22 September 2023
13 Oct 2023 AP01 Appointment of Mr Lieuwe Eelke Hoekstra as a director on 22 September 2023
13 Oct 2023 AP01 Appointment of Mr Damien Marc Glattfelder as a director on 22 September 2023
13 Oct 2023 AP01 Appointment of Mr Pierre-Etienne Bindschedler as a director on 22 September 2023
13 Oct 2023 TM02 Termination of appointment of Thomas Yeo as a secretary on 22 September 2023
13 Oct 2023 TM01 Termination of appointment of Jochen Friedrichs as a director on 22 September 2023
13 Oct 2023 TM01 Termination of appointment of Melchior Marie Hervé De Vogüé as a director on 22 September 2023
13 Oct 2023 TM01 Termination of appointment of Theresa Mary Mclean as a director on 22 September 2023
13 Oct 2023 TM01 Termination of appointment of Christopher Allen Hanley as a director on 22 September 2023
18 Aug 2023 AD01 Registered office address changed from Foxwood Way Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9RX to One Fleet Place London EC4M 7WS on 18 August 2023
23 Jun 2023 AP01 Appointment of Jochen Friedrichs as a director on 21 June 2023
23 Jun 2023 AP01 Appointment of Melchior Marie Hervé De Vogüé as a director on 21 June 2023
22 Jun 2023 TM01 Termination of appointment of Kenneth George Munro as a director on 21 June 2023
13 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
15 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 14 December 2022
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 15/12/2022
03 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 MA Memorandum and Articles of Association