- Company Overview for CCH NOMINEES LIMITED (04117831)
- Filing history for CCH NOMINEES LIMITED (04117831)
- People for CCH NOMINEES LIMITED (04117831)
- More for CCH NOMINEES LIMITED (04117831)
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) |
---|---|---|---|
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
07 Nov 2017 | CH01 | Director's details changed for Mr Nicholas James Bush on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth WD3 1HP on 7 November 2017 | |
07 Nov 2017 | CH04 | Secretary's details changed for Kerry Secretarial Services Ltd on 7 November 2017 | |
07 Nov 2017 | PSC05 | Change of details for Cch Financial Strategies Limited as a person with significant control on 7 November 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
09 Dec 2015 | AP04 | Appointment of Kerry Secretarial Services Ltd as a secretary on 2 November 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Terence Crofton Horner as a secretary on 2 November 2015 | |
12 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
11 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
13 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
26 Nov 2012 | CERTNM |
Company name changed cch nominee directors LIMITED\certificate issued on 26/11/12
|
|
29 Oct 2012 | CONNOT | Change of name notice | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 Jun 2012 | AP01 | Appointment of Mr Nicholas James Bush as a director | |
01 Jun 2012 | TM01 | Termination of appointment of Martyn Dyer as a director | |
08 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
29 Jul 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders |