Advanced company searchLink opens in new window

11 CHIPHOUSE MANAGEMENT COMPANY LIMITED

Company number 06510398

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)
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
22 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
06 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 Mar 2018 AD01 Registered office address changed from The White House Croomes Hill Downend Bristol BS16 5EQ to 3 Downleaze Drive Chipping Sodbury Bristol South Gloucestershire BS37 6EU on 8 March 2018
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
28 Nov 2017 TM01 Termination of appointment of Mark David Richens as a director on 23 November 2017
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
20 Feb 2017 EH02 Elect to keep the directors' residential address register information on the public register
20 Feb 2017 EH03 Elect to keep the secretaries register information on the public register
20 Feb 2017 EH01 Elect to keep the directors' register information on the public register
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Jun 2015 CH01 Director's details changed for Mark David Richens on 1 February 2015
27 May 2015 CH01 Director's details changed for Mark David Richens on 9 April 2015