Advanced company searchLink opens in new window

CH BOLTON (HOLDINGS) LIMITED

Company number 04341657

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)
11 Apr 2024 TM01 Termination of appointment of Bryan Michael Acutt as a director on 1 April 2024
04 Apr 2024 AP01 Appointment of Mr Josh Callum Bond as a director on 1 April 2024
02 Jan 2024 CH04 Secretary's details changed for Infrastructure Managers Limited on 15 December 2023
19 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
14 Oct 2023 AA Full accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
11 Oct 2021 AA Full accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
01 Dec 2020 AA Full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
29 Apr 2019 AA Full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
17 May 2018 AA Full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
19 Apr 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
27 Sep 2016 AP01 Appointment of Bryan Michael Acutt as a director on 26 September 2016
27 Sep 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016
30 Jun 2016 AA Full accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,981.1
03 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014