Advanced company searchLink opens in new window

CHALKHILL LIFE HOLDINGS LIMITED

Company number 08830819

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)
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
18 Dec 2020 AP01 Appointment of Mr Thomas William Moore as a director on 17 December 2020
18 Dec 2020 AP01 Appointment of Mr Matthew Anthony Swanston as a director on 17 December 2020
18 Dec 2020 AP01 Appointment of Ms Danielle Louise Strothers as a director on 17 December 2020
22 Oct 2020 PSC02 Notification of Bagnall Energy Limited as a person with significant control on 1 September 2020
22 Oct 2020 PSC07 Cessation of Share Nominees Limited as a person with significant control on 1 September 2020
08 Jun 2020 MA Memorandum and Articles of Association
08 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2020 MR01 Registration of charge 088308190005, created on 1 April 2020
02 Mar 2020 AA Group of companies' accounts made up to 31 March 2019
18 Feb 2020 MR01 Registration of charge 088308190004, created on 31 January 2020
17 Feb 2020 TM01 Termination of appointment of David Edward Christian Mott as a director on 31 January 2020
17 Feb 2020 TM01 Termination of appointment of David William Patrick David as a director on 31 January 2020
14 Feb 2020 AP01 Appointment of Mr Roberto Castiglioni as a director on 31 January 2020
14 Feb 2020 AP01 Appointment of Mr James De Sales La Terriere as a director on 31 January 2020
10 Feb 2020 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD on 10 February 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
11 Dec 2019 TM01 Termination of appointment of Uk Officer Ltd as a director on 11 December 2019
11 Dec 2019 TM01 Termination of appointment of George Samuel Krempels as a director on 11 December 2019
11 Dec 2019 AP01 Appointment of Mr David Edward Christian Mott as a director on 11 December 2019
18 Jun 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 18 June 2019
14 Jun 2019 AA Accounts for a small company made up to 31 March 2018
26 Mar 2019 AP02 Appointment of Uk Officer Ltd as a director on 26 March 2019
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 417,941.21
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 417,383.68