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)
22 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
02 Jan 2019 AP01 Appointment of Mr Stuart John Francis Nixon as a director on 1 January 2019
31 Dec 2018 TM01 Termination of appointment of Steven Macdonald as a director on 31 December 2018
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 92,000,000
07 Oct 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 PSC02 Notification of Ahlstrom-Munksjo Oyj as a person with significant control on 1 April 2017
01 Aug 2018 PSC07 Cessation of Ahlstrom Corporation as a person with significant control on 1 April 2017
31 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
16 Jul 2018 CH04 Secretary's details changed for C H Registrars Limited on 3 November 2014
16 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-14
27 Sep 2017 CS01 Confirmation statement made on 14 July 2017 with updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Marco Levi as a director on 7 November 2016
15 Aug 2016 CH01 Director's details changed for Mr Omar-Vincent Hoek on 10 August 2016
15 Aug 2016 CH01 Director's details changed for Marco Levi on 10 August 2016
11 Aug 2016 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 11 August 2016
29 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
25 May 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 62,000,000.00
11 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the authorised share capital of the company be increased from £42,000,000 to £62,000,000 25/11/2015
30 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 42,000,000
08 May 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 42,000,000.0
05 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc of cap 29/07/2014
15 Jan 2015 AP01 Appointment of Marco Levi as a director on 16 June 2014