CHRIS ALAN HOLDINGS LTD
Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 11/10/2411 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
| 21/08/2321 August 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-15 with updates |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 21/10/2221 October 2022 | Registered office address changed from Rydal Pickmere Lane Knutsford Cheshire WA16 0HS England to 24 Regent Street Knutsford Cheshire WA16 6GR on 2022-10-21 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 03/03/223 March 2022 | Director's details changed for Mr Christopher Alan Johnson on 2022-02-25 |
| 03/03/223 March 2022 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 2022-02-25 |
| 01/03/221 March 2022 | Registered office address changed from 105 Warren Avenue Knutsford Cheshire WA16 0AL England to Rydal Pickmere Lane Knutsford Cheshire WA16 0HS on 2022-03-01 |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 26/07/2126 July 2021 | Registered office address changed from 105 Warren Avenue Knutsford Cheshire WA16 0AL England to 105 Warren Avenue Knutsford Cheshire Wa16 Oal on 2021-07-26 |
| 22/07/2122 July 2021 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 2021-07-02 |
| 22/07/2122 July 2021 | Change of details for Mr Christopher Alan Johnson as a person with significant control on 2021-07-22 |
| 22/07/2122 July 2021 | Registered office address changed from 8 Tabley Road Knutsford Cheshire WA16 0NB England to 105 Warren Avenue Knutsford Cheshire WA16 0AL on 2021-07-22 |
| 22/07/2122 July 2021 | Director's details changed for Mr Christopher Alan Johnson on 2021-07-02 |
| 22/07/2122 July 2021 | Director's details changed for Mr Christopher Alan Johnson on 2021-07-22 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JOHNSON / 13/08/2020 |
| 19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM THE CLOCK HOUSE MERE HALL ESTATE KNUTSFORD WA16 0PY ENGLAND |
| 19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JOHNSON / 13/08/2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/02/2013 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 20/01/2020 January 2020 | PREVSHO FROM 30/06/2019 TO 30/04/2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 06/06/186 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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