Advanced company searchLink opens in new window

AHLSTROM CHIRNSIDE LIMITED

Company number 04033572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AA Full accounts made up to 31 December 2022
11 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 148,000,000
28 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
21 Mar 2023 CERTNM Company name changed ahlstrom-munksjö chirnside LIMITED\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-17
20 Mar 2023 PSC05 Change of details for Ahlstrom-Munksjo Oyj as a person with significant control on 16 January 2023
21 Feb 2023 TM02 Termination of appointment of C H Registrars Limited as a secretary on 12 September 2022
20 Feb 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 12 September 2022
20 Feb 2023 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 20 February 2023
29 Sep 2022 TM01 Termination of appointment of Markus Westerkamp as a director on 21 September 2022
29 Sep 2022 AP01 Appointment of Mr Philippe Sevoz as a director on 21 September 2022
07 Sep 2022 AA Full accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
17 Sep 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
24 Jun 2021 MR01 Registration of charge 040335720001, created on 23 June 2021
03 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorosied share capital of the company be increased 14/12/2018
01 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase auth cap limit 27/11/2020
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 128,000,000
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 108,000,000
11 Aug 2020 AA Full accounts made up to 31 December 2019
24 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
02 Jan 2020 AP01 Appointment of Mr Markus Westerkamp as a director on 1 January 2020
31 Dec 2019 TM01 Termination of appointment of Omar-Vincent Hoek as a director on 31 December 2019
30 Aug 2019 AA Full accounts made up to 31 December 2018