CLIMBING HUT HOLDINGS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 29/08/2529 August 2025 | Confirmation statement made on 2025-08-29 with updates | 
| 14/08/2514 August 2025 | Resolutions | 
| 13/08/2513 August 2025 | Total exemption full accounts made up to 2024-12-31 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-05 with updates | 
| 12/12/2412 December 2024 | Second filing of a statement of capital following an allotment of shares on 2021-04-26 | 
| 20/02/2420 February 2024 | Director's details changed for Miss Samantha Marie Oxford on 2024-02-09 | 
| 30/01/2430 January 2024 | Statement of capital following an allotment of shares on 2024-01-26 | 
| 09/01/249 January 2024 | Termination of appointment of Antony Peter White as a director on 2024-01-08 | 
| 02/01/242 January 2024 | Statement of capital following an allotment of shares on 2023-10-12 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 30/12/2330 December 2023 | Confirmation statement made on 2023-12-05 with updates | 
| 21/11/2321 November 2023 | Director's details changed for Mr George Thomson on 2023-11-21 | 
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 10/01/2310 January 2023 | Confirmation statement made on 2022-12-05 with updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 12/10/2212 October 2022 | Registered office address changed from 52 Oldfield Crescent Chester CH4 7PE United Kingdom to Unit 1 Olympic Park Poole Hall Industrial Estate Ellesmere Port CH66 1st on 2022-10-12 | 
| 26/01/2226 January 2022 | Confirmation statement made on 2021-12-05 with updates | 
| 18/01/2218 January 2022 | Director's details changed for Mr George Thomson on 2022-01-18 | 
| 07/01/227 January 2022 | Notification of a person with significant control statement | 
| 04/01/224 January 2022 | Statement of capital following an allotment of shares on 2021-03-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 14/12/2114 December 2021 | Cessation of Richard Coates as a person with significant control on 2021-03-31 | 
| 15/03/2115 March 2021 | CESSATION OF SAMANTHA MARIE OXFORD AS A PSC | 
| 15/03/2115 March 2021 | 12/03/21 STATEMENT OF CAPITAL GBP 144725.22 | 
| 15/03/2115 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COATES | 
| 25/02/2125 February 2021 | DIRECTOR APPOINTED MR GEORGE THOMSON | 
| 25/02/2125 February 2021 | ADOPT ARTICLES 09/02/2021 | 
| 25/02/2125 February 2021 | DIRECTOR APPOINTED MR ANTONY PETER WHITE | 
| 25/02/2125 February 2021 | DIRECTOR APPOINTED MR RICHARD COATES | 
| 25/02/2125 February 2021 | ARTICLES OF ASSOCIATION | 
| 25/02/2125 February 2021 | DIRECTOR APPOINTED MR PAUL NICHOLAS DREW | 
| 06/12/206 December 2020 | 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