CHENNISTON HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07652944 |
Category | Private Limited Company |
Incorporated | 31 May 2011 |
Age | 13 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
CHENNISTON HOLDINGS LIMITED is an active private limited company with number 07652944. It was incorporated 13 years, 3 days ago, on 31 May 2011. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Address
Type: AD01
New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ
Old address: C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA
Change date: 2022-12-20
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-02
Officer name: Mr Sean Spencer Taylor Sims
Documents
Change account reference date company current extended
Date: 11 Dec 2020
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Spencer Taylor Sims
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous shortened
Date: 20 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 01 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Spencer Taylor Sims
Change date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous shortened
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change account reference date company current shortened
Date: 26 Feb 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
New date: 2012-01-31
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Capital allotment shares
Date: 04 Apr 2012
Action Date: 08 Feb 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-02-08
Documents
Some Companies
43 FILEY AVENUE,LONDON,N16 6JL
Number: | 10516741 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LUCAS ROAD,SUDBURY,CO10 2WR
Number: | 09015450 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 HOLLES HOUSE,LONDON,SW9 7AP
Number: | 09014227 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ABBOT STREET,PERTH,PH2 0EE
Number: | SC538373 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVISTA FOREIGN INVESTMENTS LTD.
ONE,MANCHESTER,M2 3DE
Number: | 10810972 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAB WABCO (INVESTMENTS) LIMITED
MORPETH WHARF,BIRKENHEAD,CH41 1LF
Number: | 02512297 |
Status: | ACTIVE |
Category: | Private Limited Company |