- Company Overview for C.& H.FABRICS LIMITED (00274554)
- Filing history for C.& H.FABRICS LIMITED (00274554)
- People for C.& H.FABRICS LIMITED (00274554)
- Charges for C.& H.FABRICS LIMITED (00274554)
- More for C.& H.FABRICS LIMITED (00274554)
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 |