- Company Overview for CHL NORTH WEST LIMITED (00175781)
- Filing history for CHL NORTH WEST LIMITED (00175781)
- People for CHL NORTH WEST LIMITED (00175781)
- Charges for CHL NORTH WEST LIMITED (00175781)
- More for CHL NORTH WEST LIMITED (00175781)
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) |
---|---|---|---|
07 Nov 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
25 Mar 2014 | SH08 | Change of share class name or designation | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Christopher Howard on 1 January 2011 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Christopher Howard on 1 February 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Feb 2009 | 123 | Gbp nc 15000/30000\19/12/08 | |
06 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2008 | 363a | Return made up to 25/09/08; full list of members | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 94 folly lane, warrington, lancs WA5 ong | |
25 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Sep 2008 | CERTNM | Company name changed george howard LIMITED\certificate issued on 25/09/08 | |
02 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |