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)
10 Sep 2014 AA Full accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 27,000,000
25 Mar 2014 TM01 Termination of appointment of William Casey as a director
24 Mar 2014 AP01 Appointment of Mr Omar-Vincent Hoek as a director
22 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
14 Jun 2013 AA Full accounts made up to 31 December 2012
30 May 2013 TM01 Termination of appointment of Carl Adlercreutz as a director
13 Aug 2012 AA Full accounts made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
17 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
17 Aug 2011 AP01 Appointment of Steven Macdonald as a director
17 Aug 2011 TM01 Termination of appointment of George Prentice as a director
31 May 2011 AA Full accounts made up to 31 December 2010
14 Oct 2010 AP01 Appointment of William a Casey as a director
14 Oct 2010 TM01 Termination of appointment of Gary Dzioba as a director
03 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Gary Michael Dzioba on 1 October 2009
30 Jul 2010 CH01 Director's details changed for Carl Gustav Herman Adlercreutz on 1 October 2009
30 Jul 2010 CH04 Secretary's details changed for C H Registrars Limited on 1 October 2009
15 Jun 2010 AP01 Appointment of George Brownlie Prentice as a director
06 May 2010 TM01 Termination of appointment of a director
06 May 2010 TM01 Termination of appointment of Michael Black as a director
22 Apr 2010 AA Full accounts made up to 31 December 2009
24 Sep 2009 AA Full accounts made up to 31 December 2008
10 Sep 2009 287 Registered office changed on 10/09/2009 from 35 old queen street london SW1H 9JD