CLIMBING HUT HOLDINGS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-29 with updates

View Document

14/08/2514 August 2025 Resolutions

View Document

13/08/2513 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

12/12/2412 December 2024 Second filing of a statement of capital following an allotment of shares on 2021-04-26

View Document

20/02/2420 February 2024 Director's details changed for Miss Samantha Marie Oxford on 2024-02-09

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

09/01/249 January 2024 Termination of appointment of Antony Peter White as a director on 2024-01-08

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-10-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

21/11/2321 November 2023 Director's details changed for Mr George Thomson on 2023-11-21

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

18/01/2218 January 2022 Director's details changed for Mr George Thomson on 2022-01-18

View Document

07/01/227 January 2022 Notification of a person with significant control statement

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Cessation of Richard Coates as a person with significant control on 2021-03-31

View Document

15/03/2115 March 2021 CESSATION OF SAMANTHA MARIE OXFORD AS A PSC

View Document

15/03/2115 March 2021 12/03/21 STATEMENT OF CAPITAL GBP 144725.22

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COATES

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR GEORGE THOMSON

View Document

25/02/2125 February 2021 ADOPT ARTICLES 09/02/2021

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR ANTONY PETER WHITE

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR RICHARD COATES

View Document

25/02/2125 February 2021 ARTICLES OF ASSOCIATION

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR PAUL NICHOLAS DREW

View Document

06/12/206 December 2020 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