CH BOLTON LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewFull accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

19/02/2519 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Ch Bolton (Holdings) Limited as a person with significant control on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Bryan Michael Acutt as a director on 2024-04-01

View Document

04/04/244 April 2024 Appointment of Mr Josh Callum Bond as a director on 2024-04-01

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED BRYAN MICHAEL ACUTT

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 01/10/2009

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O LAW DEBENTURE FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR FARAIDON SAHEB-ZADHA

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR FARAIDON SAHEB-ZADHA

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS CHRISTAKIS

View Document

26/01/1026 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 20/01/2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

20/01/1020 January 2010 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LTD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN RITCHIE

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PERKS

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ELLIOT

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED ANASTASIOS CHRISTAKIS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/06/0817 June 2008 SECTION 519

View Document

17/01/0817 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 £ NC 800/5982 18/05/0

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 18/05/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 10 FOSTER LANE LONDON EC2V 6HR

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 S366A DISP HOLDING AGM 09/03/05

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 NC INC ALREADY ADJUSTED 12/04/02

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0223 April 2002 £ NC 100/800 12/04/02

View Document

23/04/0223 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/04/0223 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/0223 April 2002 SUBDIVISION & LOAN STOC 12/04/02

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 S-DIV 12/04/02

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 10 FOSTER LANE LONDON EC2V 6HH

View Document

17/12/0117 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information