CHOLSO LIMITED

Clifton House Clifton House, Basingstoke, RG21 7JE, Hampshire, England
StatusACTIVE
Company No.02909590
CategoryPrivate Limited Company
Incorporated17 Mar 1994
Age30 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHOLSO LIMITED is an active private limited company with number 02909590. It was incorporated 30 years, 2 months, 17 days ago, on 17 March 1994. The company address is Clifton House Clifton House, Basingstoke, RG21 7JE, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Nicholson

Change date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Old address: 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England

New address: Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE

Change date: 2023-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Nicholson

Change date: 2022-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Address

Type: AD01

New address: 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU

Old address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS

Change date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Apr 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Nicholson

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anna Crawford Gordon

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-15

Officer name: Charles Nicholson

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Old address: the Bellbourne 103 High Street Esher Surrey KT10 9QE

Change date: 2012-07-16

Documents

View document PDF

Legacy

Date: 10 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Legacy

Date: 22 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Charles Nicholson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 20 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1997

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1996

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 13 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 10/04/96 from: 28 ballantine street wandsworth london SW18 1AL

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/95; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 09/02/95 from: 26 tonsley road wandsworth london SW18 1BG

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/08

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 03 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1994

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 03/06/94 from: charter house queens avenue london N21 3JE

Documents

View document PDF

Legacy

Date: 01 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Capital

Type: 88(2)R

Description: Ad 18/03/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF


Some Companies

CARLISLE CONSERVATIVE CLUB LIMITED(THE)

28-30 SPENCER STREET,CUMBRIA,CA1 1BA

Number:00437695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CYGNETISE LIMITED

4TH FLOOR,LONDON,EC4V 5BD

Number:10205661
Status:ACTIVE
Category:Private Limited Company

GEM CAR SALES LTD

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:07806116
Status:ACTIVE
Category:Private Limited Company

MINDEX DATA SERVICES LIMITED

CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:03140533
Status:ACTIVE
Category:Private Limited Company

TECHNE FIRST LIMITED

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:11355988
Status:ACTIVE
Category:Private Limited Company

THORNTHWAITE INFORMATION SYSTEMS LIMITED

37 CASSIDY DRIVE,LANCASTER,LA1 3FR

Number:06133488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source