Advanced company searchLink opens in new window

CCH NOMINEES LIMITED

Company number 04117831

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)
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
  • GBP 1
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
  • GBP 1
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-11-14
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