CHAMPIONS CIDER LTD

Champions Cider Unit 2a Harwood Road, Northminster Business Park, Champions Cider Unit 2a Harwood Road, Northminster Business Park,, York, YO26 6QU, Yorkshire, United Kingdom
StatusACTIVE
Company No.11193999
CategoryPrivate Limited Company
Incorporated07 Feb 2018
Age6 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

CHAMPIONS CIDER LTD is an active private limited company with number 11193999. It was incorporated 6 years, 3 months, 14 days ago, on 07 February 2018. The company address is Champions Cider Unit 2a Harwood Road, Northminster Business Park, Champions Cider Unit 2a Harwood Road, Northminster Business Park,, York, YO26 6QU, Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 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: 06 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Resolution

Date: 16 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Heroes Journey Ltd

Change date: 2020-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2021

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-22

Psc name: The Heroes Journey Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-22

Psc name: Charlie Simpson-Daniel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Harrison

Termination date: 2020-04-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Daniel John Harrison

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2019

Action Date: 21 Sep 2018

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2018-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Address

Type: AD01

New address: Champions Cider Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton York Yorkshire YO26 6QU

Old address: Chariots of Cider Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton York Yorkshire YO26 6QU United Kingdom

Change date: 2018-12-23

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Millward

Termination date: 2018-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-22

Officer name: Jack Millward

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2018

Action Date: 22 Sep 2018

Category: Address

Type: AD01

Old address: 10 the Rowans Skelton York YO30 1YX United Kingdom

New address: Chariots of Cider Unit 2a Harwood Road, Northminster Business Park, Upper Poppleton York Yorkshire YO26 6QU

Change date: 2018-09-22

Documents

View document PDF

Incorporation company

Date: 07 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHD DRIVER TRAINING LTD

15 - 17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:08352717
Status:ACTIVE
Category:Private Limited Company

COLING INTERNATIONAL LTD

12 WANLIP ROAD,LONDON,E13 8QP

Number:09029364
Status:ACTIVE
Category:Private Limited Company

FLAWLESS FLOORING AND TILING LTD

17 WILSON ROAD,LIVERPOOL,L36 6FH

Number:11695432
Status:ACTIVE
Category:Private Limited Company

PROJECT INVEST LIMITED

INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:06888084
Status:ACTIVE
Category:Private Limited Company

SPANISH RINGS LIMITED

52 MATHAM ROAD,EAST MOLESEY,KT8 0SU

Number:03516422
Status:ACTIVE
Category:Private Limited Company

THE FOUNDATION FOR POSITIVE MENTAL HEALTH

24 BOSWALL ROAD,LOTHIAN,EH5 3RN

Number:SC318316
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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