CHIRMARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/01/2529 January 2025 Termination of appointment of Proxy Corporate Ltd as a director on 2025-01-29

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Appointment of Proxy Corporate Ltd as a director on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Thomas James Bullimore as a director on 2024-09-23

View Document

23/09/2423 September 2024 Termination of appointment of Lee James Hodgkins as a director on 2024-09-23

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Change of details for Chirmarn Holdings Ltd as a person with significant control on 2023-07-05

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Registered office address changed from Newburn Bridge Road Blaydon on Tyne Tyne & Wear NE21 4NT to Unit 5 Capitol Park Dodworth Barnsley South Yorkshire S75 3UB on 2022-11-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Registration of charge 012765450010, created on 2021-12-21

View Document

08/11/218 November 2021 Cessation of Richard Musgrove as a person with significant control on 2021-06-09

View Document

27/07/2127 July 2021 Termination of appointment of Richard Musgrove as a director on 2021-06-09

View Document

11/07/2111 July 2021 Director's details changed for Mr Lee James Hodgkins on 2021-06-09

View Document

10/07/2110 July 2021 Appointment of Mr Lee James Hodgkins as a director on 2021-06-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WALES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR RICHARD MUSGROVE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012765450008

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR DEAN HANCOCK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MUSGROVE

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY WENDY EDGELL

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENNINGS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN HAMPTON

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY JENNINGS / 29/07/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY JENNINGS / 29/07/2013

View Document

01/08/131 August 2013 AMENDING 288A - STEVE HAMPTON

View Document

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECT 519

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

11/04/1311 April 2013 SECTION 519

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR STEVEN MARK ROBERTS

View Document

01/06/121 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR KEITH SOULSBY

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR KEITH SOULSBY

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MRS WENDY ANN EDGELL

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY

View Document

02/06/112 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HAMPTON / 01/10/2009

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STUART LINDSAY FORREST / 01/10/2009

View Document

28/05/1028 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 01/10/2009

View Document

22/04/1022 April 2010 SECRETARY APPOINTED GRAHAM STUART LINDSAY FORREST

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID JAY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JAY

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED STEVEN GRAY

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED KEITH SOULSBY

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED GRAHAM ROY JENNINGS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0725 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03

View Document

17/12/0317 December 2003 COMPANY BUSINESS 04/12/03

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 MEMORANDUM OF ASSOCIATION

View Document

17/12/0317 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0315 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: TUNDRY WAY CHAINBRIDGE ROAD BLAYDON ON TYNE NE21 5ST

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

24/06/9224 June 1992 RETURN MADE UP TO 03/06/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 03/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 £ NC 100/16000 04/06/90

View Document

13/06/9013 June 1990 NC INC ALREADY ADJUSTED 04/06/90

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 WD 24/01/89 AD 10/01/89--------- £ SI 10@1=10 £ IC 90/100

View Document

23/06/8823 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

13/05/8713 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

13/05/8713 May 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

09/09/769 September 1976 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