CHANGE BOARD HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-21 with updates |
28/07/2528 July 2025 New | Statement of capital following an allotment of shares on 2025-06-25 |
28/07/2528 July 2025 New | Statement of capital following an allotment of shares on 2025-05-02 |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-07-31 |
27/02/2527 February 2025 | Termination of appointment of Ciara Mcelligott as a director on 2025-02-25 |
17/12/2417 December 2024 | Previous accounting period extended from 2024-04-30 to 2024-07-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-08-21 with updates |
21/10/2421 October 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
21/10/2421 October 2024 | Director's details changed for Mr. James William Carrick-Birtwell on 2024-09-01 |
07/10/247 October 2024 | Director's details changed for Ms Ciara Mcelligott on 2024-09-01 |
07/10/247 October 2024 | Director's details changed for Mr. James William Carrick-Birtwell on 2024-09-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
21/11/2321 November 2023 | Appointment of Mr Richard Keith Timmins as a director on 2023-08-07 |
20/11/2320 November 2023 | Appointment of Ms Ciara Mcelligott as a director on 2023-08-07 |
20/11/2320 November 2023 | Statement of capital following an allotment of shares on 2023-05-03 |
20/11/2320 November 2023 | Cessation of James William Carrick-Birtwell as a person with significant control on 2023-05-03 |
20/11/2320 November 2023 | Notification of Claragold Limited as a person with significant control on 2023-05-03 |
25/09/2325 September 2023 | Memorandum and Articles of Association |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with updates |
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 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-04 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
10/11/2110 November 2021 | Termination of appointment of Jeremy Tipper as a director on 2021-11-08 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/12/1919 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
20/06/1920 June 2019 | SUB-DIVISION 04/06/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/12/1811 December 2018 | DIRECTOR APPOINTED MR JEREMY TIPPER |
11/12/1811 December 2018 | CESSATION OF PORTEUR SHELDON KEENE AS A PSC |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
20/11/1820 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PORTEUR KEENE |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/02/156 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM CARRICK-BIRTWELL / 01/10/2009 |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BIRTWELL / 01/10/2009 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/09/1211 September 2012 | COMPANY NAME CHANGED CHANGE BOARD LIMITED CERTIFICATE ISSUED ON 11/09/12 |
11/09/1211 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/05/1214 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
04/07/114 July 2011 | SECOND FILING WITH MUD 30/04/11 FOR FORM AR01 |
09/05/119 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
18/05/1018 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | VARYING SHARE RIGHTS AND NAMES |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BIRTWELL / 11/06/2007 |
19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PORTEUR KEENE / 14/05/2007 |
15/11/0715 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/10/0723 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0723 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0723 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED |
06/06/066 June 2006 | SECRETARY RESIGNED |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 1A HILLGATE PLACE, BALHAM, LONDON, SW12 9ER |
10/05/0610 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | DIRECTOR RESIGNED |
24/02/0624 February 2006 | NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/06/052 June 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0418 May 2004 | DIRECTOR RESIGNED |
18/05/0418 May 2004 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 1A HILLGATE CLOSE, BALHAM HILL, BALHAM, LONDON SW12 9ER |
18/05/0418 May 2004 | SECRETARY RESIGNED |
30/04/0430 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHANGE BOARD HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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