Advanced company searchLink opens in new window

CLIMBING HUT HOLDINGS LIMITED

Company number 13065999

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 Feb 2024 CH01 Director's details changed for Miss Samantha Marie Oxford on 9 February 2024
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 305,320.73
09 Jan 2024 TM01 Termination of appointment of Antony Peter White as a director on 8 January 2024
02 Jan 2024 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 293,141.13
30 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
21 Nov 2023 CH01 Director's details changed for Mr George Thomson on 21 November 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
12 Oct 2022 AD01 Registered office address changed from 52 Oldfield Crescent Chester CH4 7PE United Kingdom to Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1st on 12 October 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with updates
18 Jan 2022 CH01 Director's details changed for Mr George Thomson on 18 January 2022
07 Jan 2022 PSC08 Notification of a person with significant control statement
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 293,141.12
14 Dec 2021 PSC07 Cessation of Richard Coates as a person with significant control on 31 March 2021
15 Mar 2021 PSC01 Notification of Richard Coates as a person with significant control on 12 March 2021
15 Mar 2021 PSC07 Cessation of Samantha Marie Oxford as a person with significant control on 12 March 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 144,725.22
25 Feb 2021 AP01 Appointment of Mr Richard Coates as a director on 9 February 2021
25 Feb 2021 AP01 Appointment of Mr Antony Peter White as a director on 9 February 2021
25 Feb 2021 AP01 Appointment of Mr Paul Nicholas Drew as a director on 9 February 2021
25 Feb 2021 AP01 Appointment of Mr George Thomson as a director on 9 February 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided / appointed an additional director 09/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 MA Memorandum and Articles of Association
06 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted