Advanced company searchLink opens in new window

CHALLENGER S74 LIMITED

Company number 10856564

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)
09 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
09 May 2024 PSC04 Change of details for Mr Andrew Mark Eccles as a person with significant control on 9 May 2024
09 May 2024 PSC04 Change of details for Mrs Julie Michelle Eccles as a person with significant control on 9 May 2024
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 AP01 Appointment of Mrs Julie Michelle Eccles as a director on 7 July 2022
20 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
13 Jul 2018 AD01 Registered office address changed from 1 Sheffield Road Hoyland Common Barnsley S74 0DP United Kingdom to Challenger S74 Limited Sheffield Road Hoyland Common Barnsley South Yorkshire S74 0DP on 13 July 2018
09 Jul 2018 PSC01 Notification of Julie Michelle Eccles as a person with significant control on 1 December 2017
09 Jul 2018 PSC04 Change of details for Mr Andrew Mark Eccles as a person with significant control on 7 July 2017
09 Jul 2018 PSC01 Notification of Andrew Mark Eccles as a person with significant control on 7 July 2017
09 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 9 July 2018
06 Mar 2018 CH01 Director's details changed for Mr Andrew Mark Eccles on 23 February 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 100
17 Jan 2018 AA01 Current accounting period shortened from 31 July 2018 to 31 March 2018
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP 1