Advanced company searchLink opens in new window

CHICK 'N SOURS LIMITED

Company number 09171005

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)
20 Aug 2019 AP01 Appointment of Mr Dorian Waite as a director on 17 July 2019
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 4.531
20 Aug 2019 TM01 Termination of appointment of William Livingstone Sheane as a director on 17 July 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 Jan 2019 AD01 Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road, Gildersome Leeds LS27 7JN United Kingdom to C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP on 9 January 2019
20 Aug 2018 PSC02 Notification of Active Gp Iv Llp as a person with significant control on 9 March 2017
20 Aug 2018 PSC01 Notification of David Isaac Wolanski as a person with significant control on 6 April 2016
20 Aug 2018 PSC01 Notification of Carl Noel Clarke as a person with significant control on 6 April 2016
20 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 20 August 2018
09 Aug 2018 PSC08 Notification of a person with significant control statement
09 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 9 August 2018
07 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
01 Aug 2018 AD01 Registered office address changed from Athene House Suite J, 86 the Broadway Mill Hill London NW7 3TD to C/O Mazars Llp Mazars House Gelderd Road, Gildersome Leeds LS27 7JN on 1 August 2018
29 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 08/02/2018.
14 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
27 Apr 2017 AP01 Appointment of Mr Spencer John Banks Skinner as a director on 9 March 2017
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 2.941
11 Apr 2017 SH02 Sub-division of shares on 9 March 2017
07 Apr 2017 AP01 Appointment of William Sheane as a director on 9 March 2017
23 Feb 2017 CH01 Director's details changed for Mr Carl Noel Clarke on 22 February 2017
23 Feb 2017 CH01 Director's details changed for Mr David Isaac Wolanski on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr Carl Noel Clarke on 22 February 2017
22 Feb 2017 CH01 Director's details changed for Mr David Isaac Wolanski on 22 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Oct 2016 CS01 Confirmation statement made on 29 July 2016 with updates