CHANGE BOARD HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-06-25

View Document

28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-05-02

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Termination of appointment of Ciara Mcelligott as a director on 2025-02-25

View Document

17/12/2417 December 2024 Previous accounting period extended from 2024-04-30 to 2024-07-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-21 with updates

View Document

21/10/2421 October 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

21/10/2421 October 2024 Director's details changed for Mr. James William Carrick-Birtwell on 2024-09-01

View Document

07/10/247 October 2024 Director's details changed for Ms Ciara Mcelligott on 2024-09-01

View Document

07/10/247 October 2024 Director's details changed for Mr. James William Carrick-Birtwell on 2024-09-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Appointment of Mr Richard Keith Timmins as a director on 2023-08-07

View Document

20/11/2320 November 2023 Appointment of Ms Ciara Mcelligott as a director on 2023-08-07

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

20/11/2320 November 2023 Cessation of James William Carrick-Birtwell as a person with significant control on 2023-05-03

View Document

20/11/2320 November 2023 Notification of Claragold Limited as a person with significant control on 2023-05-03

View Document

25/09/2325 September 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

15/02/2315 February 2023 Registered office address changed from 20C Hillgate Place Balham Hill London SW12 9ER to 201 Haverstock Hill Belsize Park London NW3 4QG on 2023-02-15

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Termination of appointment of Jeremy Tipper as a director on 2021-11-08

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

20/06/1920 June 2019 SUB-DIVISION 04/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 DIRECTOR APPOINTED MR JEREMY TIPPER

View Document

11/12/1811 December 2018 CESSATION OF PORTEUR SHELDON KEENE AS A PSC

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PORTEUR KEENE

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM CARRICK-BIRTWELL / 01/10/2009

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BIRTWELL / 01/10/2009

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/09/1211 September 2012 COMPANY NAME CHANGED CHANGE BOARD LIMITED CERTIFICATE ISSUED ON 11/09/12

View Document

11/09/1211 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1214 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 SECOND FILING WITH MUD 30/04/11 FOR FORM AR01

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BIRTWELL / 11/06/2007

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PORTEUR KEENE / 14/05/2007

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 1A HILLGATE PLACE, BALHAM, LONDON, SW12 9ER

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 1A HILLGATE CLOSE, BALHAM HILL, BALHAM, LONDON SW12 9ER

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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