Background WavePink WaveYellow Wave

CHURNGOLD REMEDIATION HOLDINGS LIMITED (04736181)

CHURNGOLD REMEDIATION HOLDINGS LIMITED (04736181) is an active UK company. incorporated on 16 April 2003. with registered office in Hallen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHURNGOLD REMEDIATION HOLDINGS LIMITED has been registered for 22 years.

Company Number
04736181
Status
active
Type
ltd
Incorporated
16 April 2003
Age
22 years
Address
Unit 4a Severn View Industrial Estate, Hallen, BS10 7SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURNGOLD REMEDIATION HOLDINGS LIMITED

CHURNGOLD REMEDIATION HOLDINGS LIMITED is an active company incorporated on 16 April 2003 with the registered office located in Hallen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHURNGOLD REMEDIATION HOLDINGS LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04736181

LTD Company

Age

22 Years

Incorporated 16 April 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

OVAL (1843) LIMITED
From: 16 April 2003To: 22 May 2003
Contact
Address

Unit 4a Severn View Industrial Estate Central Avenue Hallen, BS10 7SD,

Previous Addresses

St Andrews House St Andrews Road Avonmouth Bristol BS11 9DQ
From: 16 April 2003To: 5 September 2024
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Nov 15
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Share Buyback
Oct 24
Capital Reduction
Nov 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Capital Cancellation Shares
14 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Group
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Auditors Resignation Company
28 January 2011
AUDAUD
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
24 February 2010
AAAnnual Accounts
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Resolution
18 June 2009
RESOLUTIONSResolutions
Legacy
18 June 2009
123Notice of Increase in Nominal Capital
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
123Notice of Increase in Nominal Capital
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 August 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 February 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Group
4 September 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Group
29 March 2006
AAAnnual Accounts
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
88(2)R88(2)R
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
15 November 2005
123Notice of Increase in Nominal Capital
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288cChange of Particulars
Legacy
1 August 2005
288cChange of Particulars
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
288cChange of Particulars
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 January 2005
AAAnnual Accounts
Legacy
24 November 2004
288aAppointment of Director or Secretary
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
288cChange of Particulars
Legacy
8 May 2004
88(2)R88(2)R
Auditors Resignation Company
29 April 2004
AUDAUD
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Resolution
12 August 2003
RESOLUTIONSResolutions
Resolution
12 August 2003
RESOLUTIONSResolutions
Legacy
13 July 2003
225Change of Accounting Reference Date
Legacy
1 July 2003
287Change of Registered Office
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2003
NEWINCIncorporation