CHRIS ALAN HOLDINGS LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Director's details changed for Mr Christopher Alan Johnson on 2022-02-25

View Document

03/03/223 March 2022 Change of details for Mr Christopher Alan Johnson as a person with significant control on 2022-02-25

View Document

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

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Document

22/07/2122 July 2021 Change of details for Mr Christopher Alan Johnson as a person with significant control on 2021-07-02

View Document

22/07/2122 July 2021 Change of details for Mr Christopher Alan Johnson as a person with significant control on 2021-07-22

View Document

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

View Document

22/07/2122 July 2021 Director's details changed for Mr Christopher Alan Johnson on 2021-07-02

View Document

22/07/2122 July 2021 Director's details changed for Mr Christopher Alan Johnson on 2021-07-22

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JOHNSON / 13/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM THE CLOCK HOUSE MERE HALL ESTATE KNUTSFORD WA16 0PY ENGLAND

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JOHNSON / 13/08/2020

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/02/2013 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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