Advanced company searchLink opens in new window

CH VENTURES LIMITED

Company number 03376227

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)
25 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
10 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
04 Apr 2024 PSC01 Notification of Helen Beverley Harper as a person with significant control on 18 March 2024
04 Apr 2024 PSC04 Change of details for Mr David Civil as a person with significant control on 18 March 2024
03 Apr 2024 SH08 Change of share class name or designation
03 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 CC04 Statement of company's objects
03 Apr 2024 SH10 Particulars of variation of rights attached to shares
03 Apr 2024 MA Memorandum and Articles of Association
28 Feb 2024 CERTNM Company name changed danescroft LIMITED\certificate issued on 28/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CH01 Director's details changed for Mr David Civil on 23 October 2023
23 Oct 2023 PSC04 Change of details for Mr David Civil as a person with significant control on 23 October 2023
02 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
14 Apr 2023 AP01 Appointment of Helen Beverley Harper as a director on 13 April 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
01 Jun 2022 CH01 Director's details changed for Mr David Civil on 1 June 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
05 Jun 2020 PSC04 Change of details for Mr David Civil as a person with significant control on 5 June 2020
19 Dec 2019 AD01 Registered office address changed from Time & Life Building 1 Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019