Advanced company searchLink opens in new window

CHROMALLOY UK HOLDINGS LTD

Company number 06440664

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 Jan 2024 AA Full accounts made up to 31 December 2022
11 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
01 Feb 2023 AP01 Appointment of Miss Amanda Balog Sanders as a director on 31 January 2023
01 Feb 2023 TM01 Termination of appointment of Peter Howard as a director on 31 January 2023
01 Feb 2023 AA Full accounts made up to 31 December 2021
13 Jan 2023 TM02 Termination of appointment of David Kaplan as a secretary on 13 January 2023
14 Dec 2022 PSC08 Notification of a person with significant control statement
13 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
13 Dec 2022 PSC07 Cessation of The Carlyle Group as a person with significant control on 23 November 2022
09 Dec 2022 TM02 Termination of appointment of Steven Robert Lowson as a secretary on 22 November 2022
17 Aug 2022 TM01 Termination of appointment of Derek Alexander Gartshore as a director on 12 August 2022
09 Aug 2022 AP01 Appointment of Mr Irfan Harun Ayub Mahomed as a director on 5 August 2022
17 May 2022 AD01 Registered office address changed from 10 Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF to 3 Bramble Way Clover Nook Industrial Park Alfreton Derbyshire DE55 4RH on 17 May 2022
03 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
27 May 2021 CH01 Director's details changed for Mr Derek Alexander Gartshore on 12 February 2021
03 Mar 2021 AP01 Appointment of Mr Derek Alexander Gartshore as a director on 12 February 2021
01 Mar 2021 TM01 Termination of appointment of Christopher Summers as a director on 3 February 2021
15 Feb 2021 AA Full accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
30 Nov 2020 AD03 Register(s) moved to registered inspection location C/O Nelsons Solicitors Sterne House Lodge Lane Derby DE1 3WD
14 Jul 2020 AP01 Appointment of Mr Christopher Summers as a director on 6 July 2020
14 Jul 2020 TM01 Termination of appointment of Paul Anthony Jerram as a director on 22 June 2020
17 Feb 2020 PSC05 Change of details for The Carlyle Group as a person with significant control on 6 April 2016
10 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates