Advanced company searchLink opens in new window

CHRISTOPHER WARD (LONDON ) HOLDINGS LIMITED

Company number 09076361

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)
13 Jan 2020 AP01 Appointment of Mr Steve Kershaw as a director on 19 December 2019
28 Aug 2019 SH06 Cancellation of shares. Statement of capital on 25 July 2019
  • GBP 1,450
12 Aug 2019 SH10 Particulars of variation of rights attached to shares
12 Aug 2019 SH08 Change of share class name or designation
12 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Aug 2019 SH03 Purchase of own shares.
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 PSC02 Notification of Bgf Gp Limited as a person with significant control on 25 July 2019
01 Aug 2019 PSC07 Cessation of Jorg Bader as a person with significant control on 25 July 2019
01 Aug 2019 PSC07 Cessation of Peter Malcolm Ellis as a person with significant control on 25 July 2019
01 Aug 2019 PSC07 Cessation of Michael Bernard France as a person with significant control on 25 July 2019
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 2,000
31 Jul 2019 AP03 Appointment of Mr Joseph Keech as a secretary on 25 July 2019
31 Jul 2019 AP01 Appointment of Mr James Mclelland Austin as a director on 25 July 2019
04 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with updates
29 Sep 2018 PSC01 Notification of Jorg Bader as a person with significant control on 26 June 2016
29 Sep 2018 PSC01 Notification of Michael Bernard France as a person with significant control on 26 May 2016
29 Sep 2018 PSC01 Notification of Peter Malcolm Ellis as a person with significant control on 26 June 2016
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with updates
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 1,475
27 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 06/06/2018
27 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017