Advanced company searchLink opens in new window

C.& H.FABRICS LIMITED

Company number 00274554

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)
16 Jan 2025 AA Total exemption full accounts made up to 25 December 2023
18 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with no updates
21 Oct 2024 AD01 Registered office address changed from 11-13 Cornfield Road Eastbourne BN21 4QD England to 71/72 North Street Chichester PO19 1LP on 21 October 2024
18 Jul 2024 MR01 Registration of charge 002745540004, created on 15 July 2024
26 May 2024 MR04 Satisfaction of charge 002745540003 in full
04 Apr 2024 PSC04 Change of details for Mr James Rupert Christopher Hamblin as a person with significant control on 2 April 2024
02 Apr 2024 PSC01 Notification of Thomas David Hamblin as a person with significant control on 2 April 2024
02 Apr 2024 PSC01 Notification of Roderick Alexander Hamblin as a person with significant control on 2 April 2024
02 Apr 2024 PSC01 Notification of James Rupert Hamblin as a person with significant control on 2 April 2024
02 Apr 2024 PSC07 Cessation of Hamblin Holdings Ltd as a person with significant control on 2 April 2024
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
30 Jan 2024 AD01 Registered office address changed from 11-13 Cornfield Road Eastbourne BN21 3NA England to 11-13 Cornfield Road Eastbourne BN21 4QD on 30 January 2024
05 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 22 December 2022
13 Sep 2023 AA01 Previous accounting period shortened from 25 April 2023 to 25 December 2022
20 Apr 2023 AA Total exemption full accounts made up to 27 April 2022
11 Jan 2023 AP03 Appointment of Mrs Elizabeth Reeves as a secretary on 1 January 2023
11 Jan 2023 TM02 Termination of appointment of Sarah Murdoch as a secretary on 1 January 2023
05 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
31 Dec 2022 AD01 Registered office address changed from 1st Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP England to 11-13 Cornfield Road Eastbourne BN21 3NA on 31 December 2022
29 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
06 Dec 2021 AD01 Registered office address changed from 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN4 8TW England to 1st Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP on 6 December 2021
02 Dec 2021 AD01 Registered office address changed from 21 Church Road Tunbridge Wells TN1 1HT England to 1st Floor, Hanover Place 8 Church Road Tunbridge Wells Kent TN4 8TW on 2 December 2021
18 Nov 2021 AA Total exemption full accounts made up to 21 April 2021
11 Nov 2021 AA01 Previous accounting period shortened from 30 April 2021 to 25 April 2021