Advanced company searchLink opens in new window

CHIVAS ATLANTIC HOLDINGS LIMITED

Company number 05948505

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)
04 Sep 2017 AP01 Appointment of Vincent Turpin as a director on 1 September 2017
04 Sep 2017 TM01 Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017
24 Mar 2017 AA Full accounts made up to 30 June 2016
28 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
31 Mar 2016 AA Full accounts made up to 30 June 2015
08 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 69,278,243
  • USD 173,041.37
22 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2015 AA Full accounts made up to 30 June 2014
07 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 69,278,243
  • USD 173,041.37
31 Mar 2014 AA Full accounts made up to 30 June 2013
02 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 69,278,243
  • USD 173,041.37
27 Mar 2013 AA Full accounts made up to 30 June 2012
23 Nov 2012 SH19 Statement of capital on 23 November 2012
  • USD 173,041.37
  • GBP 69,278,243
23 Nov 2012 SH20 Statement by directors
23 Nov 2012 CAP-SS Solvency statement dated 13/11/12
23 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 13/11/2012
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 13 November 2012
  • USD 173,041.37
  • GBP 637,767,208
23 Nov 2012 MEM/ARTS Memorandum and Articles of Association
23 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £568,488,965 13/11/2012
09 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Aziz Jetha as a director
21 Mar 2012 AA Full accounts made up to 30 June 2011
29 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 30 June 2010
24 Feb 2011 TM02 Termination of appointment of Stuart Macnab as a secretary