About

Registered Number: 04907402
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Newburn Bridge Road, Blaydon, Tyne & Wear, NE21 4TE

 

Having been setup in 2003, Chirmarn Holdings Ltd are based in Tyne & Wear, it has a status of "Active". There are 3 directors listed for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSGROVE, Richard 01 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
EDGELL, Wendy Ann 26 October 2011 31 March 2017 1
FORREST, Graham Stuart Lindsay 02 December 2009 10 October 2011 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
MR04 - N/A 17 February 2020
MR04 - N/A 17 February 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 23 October 2018
DISS40 - Notice of striking-off action discontinued 02 January 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 31 December 2017
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
PSC01 - N/A 09 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
PSC07 - N/A 09 August 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 11 October 2013
CH01 - Change of particulars for director 16 September 2013
MISC - Miscellaneous document 01 August 2013
AUD - Auditor's letter of resignation 29 April 2013
MISC - Miscellaneous document 29 April 2013
MISC - Miscellaneous document 11 April 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 02 October 2012
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 30 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AP03 - Appointment of secretary 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 08 October 2010
TM01 - Termination of appointment of director 04 May 2010
TM02 - Termination of appointment of secretary 28 April 2010
AP01 - Appointment of director 27 April 2010
AP03 - Appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 October 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 18 September 2008
RESOLUTIONS - N/A 13 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
363a - Annual Return 09 November 2007
353 - Register of members 09 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
AA - Annual Accounts 07 November 2007
225 - Change of Accounting Reference Date 31 August 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
RESOLUTIONS - N/A 25 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 May 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 28 September 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
MEM/ARTS - N/A 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
123 - Notice of increase in nominal capital 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
225 - Change of Accounting Reference Date 17 December 2003
395 - Particulars of a mortgage or charge 11 December 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
287 - Change in situation or address of Registered Office 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2007 Fully Satisfied

N/A

Mortgage of policy by policyholder to secure own account 01 November 2007 Fully Satisfied

N/A

Debenture 11 May 2007 Fully Satisfied

N/A

Debenture 04 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.