Advanced company searchLink opens in new window

CHRYSALIS (STANHOPE) HOLDINGS LIMITED

Company number 05965617

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)
15 Jan 2019 AP01 Appointment of Mr Stewart Chalmers Grant as a director on 2 January 2019
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
12 Oct 2018 TM01 Termination of appointment of Helen Mary Murphy as a director on 28 September 2018
11 Oct 2018 AP01 Appointment of Ms Neeti Mukundrai Anand as a director on 10 September 2018
16 Aug 2018 AA Accounts for a small company made up to 31 December 2017
22 Mar 2018 PSC02 Notification of Dif Infra 3 Uk Limited as a person with significant control on 22 March 2018
22 Mar 2018 PSC07 Cessation of Tif Holdco Limited as a person with significant control on 22 March 2018
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
25 Aug 2017 AP01 Appointment of Ms Helen Mary Murphy as a director on 21 August 2017
25 Aug 2017 TM01 Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017
06 Jul 2017 AA Accounts for a small company made up to 31 December 2016
18 Jan 2017 TM01 Termination of appointment of Stewart Chalmers Grant as a director on 31 October 2016
18 Jan 2017 CH01 Director's details changed for Mrs Angela Louise Roshier on 1 September 2016
18 Jan 2017 CH01 Director's details changed for Mr Charles William Grant Herriott on 1 September 2016
24 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 SH08 Change of share class name or designation
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
13 Sep 2016 AP01 Appointment of Mr Charles William Grant Herriott as a director on 1 September 2016
12 Sep 2016 TM01 Termination of appointment of Moira Turnbull-Fox as a director on 1 September 2016
05 Jul 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AP01 Appointment of Mr Stewart Chalmers Grant as a director on 29 February 2016
15 Mar 2016 TM01 Termination of appointment of Hazel Anne Sharp as a director on 29 February 2016
18 Nov 2015 AD01 Registered office address changed from C/O Pario Limited Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP to 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 November 2015
18 Nov 2015 AP04 Appointment of Hcp Management Services Limited as a secretary on 1 November 2015
02 Nov 2015 TM02 Termination of appointment of Pario Limited as a secretary on 31 October 2015