- Company Overview for CHALK HILL INNS LIMITED (04329685)
- Filing history for CHALK HILL INNS LIMITED (04329685)
- People for CHALK HILL INNS LIMITED (04329685)
- Charges for CHALK HILL INNS LIMITED (04329685)
- More for CHALK HILL INNS LIMITED (04329685)
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 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
05 Dec 2018 | PSC04 | Change of details for David Blake as a person with significant control on 27 November 2018 | |
05 Dec 2018 | CH01 | Director's details changed for David Blake on 27 November 2018 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Apr 2018 | PSC01 | Notification of Rosemary Louise Blake as a person with significant control on 19 January 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 13 March 2018 | |
20 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 January 2018
|
|
15 Feb 2018 | TM01 | Termination of appointment of Robert Grant Cameron as a director on 19 January 2018 | |
12 Feb 2018 | SH03 | Purchase of own shares. | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
06 Dec 2017 | PSC04 | Change of details for David Blake as a person with significant control on 28 November 2016 | |
02 Mar 2017 | CH01 | Director's details changed for Robert Grant Cameron on 1 March 2017 |