Advanced company searchLink opens in new window

CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED

Company number 10496851

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)
24 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/07/23
27 Mar 2024 AA Accounts for a dormant company made up to 1 July 2023
27 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/23
27 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/23
09 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
15 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2023 TM01 Termination of appointment of Kevin Pillay as a director on 25 July 2023
08 Apr 2023 AA Accounts for a dormant company made up to 7 July 2022
15 Mar 2023 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023
11 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
02 Dec 2022 PSC05 Change of details for Chalie Richards & Company Limited as a person with significant control on 30 November 2022
02 Nov 2022 TM01 Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022
25 Jul 2022 TM01 Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022
25 Jul 2022 AP01 Appointment of Mr Edward Peter Williamson as a director on 12 July 2022
25 Jul 2022 AP01 Appointment of Mr Kevin Pillay as a director on 12 July 2022
05 Apr 2022 AD01 Registered office address changed from Unit H Field Way Greenford UB6 8UN England to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 5 April 2022
15 Mar 2022 AA Accounts for a dormant company made up to 26 June 2021
16 Feb 2022 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022
16 Feb 2022 TM01 Termination of appointment of Alan William Robinson as a director on 31 January 2022
09 Dec 2021 AD03 Register(s) moved to registered inspection location 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA
09 Dec 2021 AD02 Register inspection address has been changed to 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 27 June 2020
10 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates