C ERISON HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-03-22 with updates |
10/04/2510 April 2025 | Director's details changed for Michael Adrian Gare on 2025-04-01 |
09/04/259 April 2025 | Appointment of Michael Adrian Gare as a director on 2025-04-01 |
04/04/254 April 2025 | Registered office address changed from Craven House 4 Britannia Road Sale Cheshire M33 2AA United Kingdom to 5 the Pavilions Knutsford Business Park Cranford Drive Knutsford WA16 8ZR on 2025-04-04 |
04/04/254 April 2025 | Termination of appointment of Colette Fletcher as a director on 2025-04-02 |
15/05/2415 May 2024 | Registration of charge 155879300002, created on 2024-05-03 |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Memorandum and Articles of Association |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
07/05/247 May 2024 | Statement of capital following an allotment of shares on 2024-05-03 |
07/05/247 May 2024 | Change of details for 24-7 Holdings Limited as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Appointment of Colette Fletcher as a director on 2024-05-03 |
03/05/243 May 2024 | Registration of charge 155879300001, created on 2024-05-03 |
03/05/243 May 2024 | Appointment of Mr Spencer Alard Rock as a director on 2024-05-03 |
23/03/2423 March 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company