Advanced company searchLink opens in new window

CHRYSALIS (CUMBRIA) LIMITED

Company number 05751140

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)
01 Apr 2025 CH01 Director's details changed for Mrs Barbara Helen Earl on 1 April 2025
01 Apr 2025 CS01 Confirmation statement made on 21 March 2025 with updates
26 Mar 2025 CH01 Director's details changed for Mr Stephen Walker on 25 March 2025
25 Mar 2025 CH01 Director's details changed for Joseph Raymond Fearon on 24 March 2025
25 Mar 2025 AD01 Registered office address changed from Leaside Longthwaite Road Wigton Cumbria CA7 9JR to Leaside Longthwaite Road Wigton Cumbria CA7 9JR on 25 March 2025
24 Mar 2025 CH01 Director's details changed for Mr David Alan Dodd on 24 March 2025
06 Nov 2024 MR01 Registration of charge 057511400004, created on 4 November 2024
18 Oct 2024 AA Full accounts made up to 31 March 2024
28 Sep 2024 MA Memorandum and Articles of Association
28 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2024 CC04 Statement of company's objects
24 Apr 2024 PSC08 Notification of a person with significant control statement
11 Apr 2024 PSC07 Cessation of Stephen Walker as a person with significant control on 21 March 2024
11 Apr 2024 PSC07 Cessation of Joseph Raymond Fearon as a person with significant control on 21 March 2024
11 Apr 2024 PSC07 Cessation of Barbara Helen Earl as a person with significant control on 21 March 2024
11 Apr 2024 PSC07 Cessation of Margaret Alice Drury as a person with significant control on 21 March 2024
11 Apr 2024 PSC07 Cessation of David Alan Dodd as a person with significant control on 21 March 2024
27 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
09 Nov 2023 AP01 Appointment of Mr Stephen Walker as a director on 12 July 2023
08 Nov 2023 PSC01 Notification of Stephen Walker as a person with significant control on 12 July 2023
15 Aug 2023 AA Full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Ann Gilda Wells as a director on 27 February 2023
13 Mar 2023 PSC07 Cessation of Ann Gilda Wells as a person with significant control on 27 February 2023
01 Oct 2022 AA Full accounts made up to 31 March 2022