Advanced company searchLink opens in new window

CHIANTI HOLDINGS LIMITED

Company number 13075482

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)
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
15 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 16,234.67
13 Oct 2023 MR01 Registration of charge 130754820007, created on 10 October 2023
04 Oct 2023 SH02 Sub-division of shares on 25 September 2023
04 Oct 2023 SH10 Particulars of variation of rights attached to shares
04 Oct 2023 SH08 Change of share class name or designation
04 Oct 2023 SH10 Particulars of variation of rights attached to shares
04 Oct 2023 SH08 Change of share class name or designation
04 Oct 2023 MA Memorandum and Articles of Association
04 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 25/09/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 15,959.07
27 Sep 2023 MR01 Registration of charge 130754820006, created on 25 September 2023
12 Jul 2023 TM01 Termination of appointment of Robin Clive Powell as a director on 29 June 2023
12 Jul 2023 TM01 Termination of appointment of Peter Raymond Chappelow as a director on 31 October 2022
10 Jul 2023 AP01 Appointment of Ms Lucy Charlotte Jones as a director on 5 July 2023
10 Jul 2023 AP01 Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023
10 Jul 2023 AP01 Appointment of Mr Edward Anthony Bassett Phillips as a director on 4 July 2023
10 Jul 2023 AD01 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 10 July 2023
10 May 2023 TM01 Termination of appointment of Martin Paul Elliott as a director on 30 April 2023
10 May 2023 MR01 Registration of charge 130754820005, created on 5 May 2023
12 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
28 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
26 Jul 2022 MR01 Registration of charge 130754820004, created on 22 July 2022
23 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates