Advanced company searchLink opens in new window

AIREDALE GROUP HOLDINGS LIMITED

Company number 08368496

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)
07 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 17,940
03 Jan 2024 PSC07 Cessation of Richard Paul Chadwick as a person with significant control on 21 December 2023
03 Jan 2024 PSC07 Cessation of Christopher John Chadwick as a person with significant control on 21 December 2023
03 Jan 2024 PSC02 Notification of Airedale Newco Limited as a person with significant control on 21 December 2023
03 Jan 2024 TM01 Termination of appointment of David Michael Chadwick as a director on 21 December 2023
03 Jan 2024 TM01 Termination of appointment of John Whitney Chadwick as a director on 21 December 2023
22 Dec 2023 MR01 Registration of charge 083684960002, created on 21 December 2023
13 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
04 Sep 2023 AP01 Appointment of Mr Richard Ward as a director on 4 September 2023
10 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
19 Dec 2022 CERTNM Company name changed airedale chemical holdings LIMITED\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
30 Sep 2022 SH08 Change of share class name or designation
30 Sep 2022 MA Memorandum and Articles of Association
30 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 16,590
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 14,190
01 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2022 PSC01 Notification of Richard Paul Chadwick as a person with significant control on 27 January 2022
01 Mar 2022 PSC04 Change of details for Mr Christopher John Chadwick as a person with significant control on 27 January 2022
02 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 MA Memorandum and Articles of Association
31 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates