CHIRCHHOLME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

15/02/2415 February 2024 Change of details for Mr. Simon Ramm as a person with significant control on 2024-02-03

View Document

15/02/2415 February 2024 Director's details changed for Mr Simon Ramm on 2024-02-03

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

10/02/2310 February 2023 Change of details for Mr. Simon Ramm as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Change of details for Mr Nicholas Alan Joseph Stewart as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Change of details for Mr. Simon Ramm as a person with significant control on 2023-02-01

View Document

10/02/2310 February 2023 Change of details for Mr. Simon Ramm as a person with significant control on 2023-02-01

View Document

09/02/239 February 2023 Director's details changed for Mr Nicholas Alan Joseph Stewart on 2023-02-01

View Document

09/02/239 February 2023 Registered office address changed from 16 Ashley Road Bradford on Avon BA15 1RW England to 141 Leigh Park Road Bradford-on-Avon BA15 1TQ on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Simon Ramm on 2023-02-01

View Document

09/02/239 February 2023 Change of details for Mr. Simon Ramm as a person with significant control on 2023-02-01

View Document

09/02/239 February 2023 Change of details for Mr Nicholas Alan Joseph Stewart as a person with significant control on 2023-02-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR NICHOLAS ALAN JOSEPH STEWART

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 50 MOUNT PARK ROAD LONDON W5 2RU

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RAMM / 27/11/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/11/154 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information