Advanced company searchLink opens in new window

CHIMNEY HOLDINGS LIMITED

Company number 06221105

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)
03 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
03 May 2024 TM02 Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 31 October 2023
30 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
02 Nov 2023 MR01 Registration of charge 062211050006, created on 1 November 2023
09 Aug 2023 MR04 Satisfaction of charge 3 in full
09 May 2023 AD01 Registered office address changed from Senate Court Southernhay Gardens Exeter Devon EX1 1NT to The Airfield Torrington Road Winkleigh Devon EX19 8DW on 9 May 2023
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
04 May 2023 MR01 Registration of charge 062211050005, created on 2 May 2023
03 May 2023 MR01 Registration of charge 062211050004, created on 2 May 2023
09 Mar 2023 PSC04 Change of details for Mr Andrew John Baker as a person with significant control on 28 February 2023
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2023 SH08 Change of share class name or designation
01 Mar 2023 PSC01 Notification of Katherine Ruth Baker as a person with significant control on 28 February 2023
01 Mar 2023 AP01 Appointment of Katherine Ruth Baker as a director on 28 February 2023
10 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
26 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
07 Jan 2022 AA Accounts for a small company made up to 30 June 2021
23 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
07 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Oct 2020 AA Accounts for a small company made up to 30 June 2020
13 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2020 SH06 Cancellation of shares. Statement of capital on 25 September 2020
  • GBP 20,575
05 Oct 2020 PSC04 Change of details for Mr Andrew John Baker as a person with significant control on 25 September 2020
05 Oct 2020 PSC07 Cessation of Gareth Harold Down as a person with significant control on 25 September 2020