Advanced company searchLink opens in new window

CHL DEVELOPMENTS LIMITED

Company number 04383701

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 Aug 2016 AA Full accounts made up to 31 March 2016
18 Jul 2016 TM02 Termination of appointment of a secretary
15 Jul 2016 TM02 Termination of appointment of Margaret King as a secretary on 12 July 2016
15 Jul 2016 AP03 Appointment of Susan Mcbride as a secretary on 15 July 2016
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
06 Sep 2015 AA Full accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
11 Sep 2014 CH03 Secretary's details changed for Maggie Pratt on 30 August 2014
19 Aug 2014 AA Full accounts made up to 31 March 2014
10 Jul 2014 AP01 Appointment of Mrs Rachael Dennis as a director
16 Jun 2014 TM01 Termination of appointment of Justin Hodson as a director
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
15 Jan 2014 MR01 Registration of charge 043837010001
09 Sep 2013 AA Full accounts made up to 31 March 2013
14 Aug 2013 AP01 Appointment of Justin Timothy Hodson as a director
14 Aug 2013 AP01 Appointment of Ms Julia Moulder as a director
09 Aug 2013 CERTNM Company name changed page road developments LIMITED\certificate issued on 09/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
03 Dec 2012 TM01 Termination of appointment of Robert Copland as a director
03 Dec 2012 TM01 Termination of appointment of Adeola Oke as a director
03 Dec 2012 TM01 Termination of appointment of James Erwin as a director
03 Dec 2012 TM01 Termination of appointment of Jane Carlton Smith as a director
14 Aug 2012 AA Full accounts made up to 31 March 2012
23 Jul 2012 CH01 Director's details changed for James Erwin on 23 July 2012
21 May 2012 CH01 Director's details changed for Mr Roderick Nicholas Cahill on 16 May 2012