CHISHOLM & COMPANY (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
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Appointment of Veronica Ritchie as a director on 2023-02-23

View Document

27/02/2327 February 2023 Termination of appointment of Kirsty Elspeth Gjertsen as a director on 2023-02-23

View Document

22/02/2322 February 2023 Appointment of Mrs Polly Gjertsen as a director on 2023-02-22

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Appointment of Mrs Kirsty Elspeth Gjertsen as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Keith Mckee Brownson as a director on 2021-10-05

View Document

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

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM ERRINGTON WORKS 14-16 DERBY RD LIVERPOOL L20 8EE

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN ROY

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY DENISE STEVENS

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL ANDREW CHISHOLM ROY / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MCKEE BROWNSON / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN ROY / 06/01/2010

View Document

23/09/0923 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 AUDITOR'S RESIGNATION

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/08/9131 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9019 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 17/01/89; NO CHANGE OF MEMBERS

View Document

14/04/8814 April 1988 ALTER MEM AND ARTS 05/02/88

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 RETURN MADE UP TO 17/01/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/08/8616 August 1986 ANNUAL RETURN MADE UP TO 06/06/86

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/10/796 October 1979 NEW SECRETARY APPOINTED

View Document

30/03/6230 March 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/62

View Document

02/10/992 October 1899 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WADE OPTOMETRY LIMITED


  • 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