Advanced company searchLink opens in new window

CHPK LIMITED

Company number 04861621

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
06 Aug 2024 MR01 Registration of charge 048616210003, created on 2 August 2024
29 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2024 MA Memorandum and Articles of Association
24 Jul 2024 PSC05 Change of details for Lakemor Limited as a person with significant control on 5 July 2024
24 Jul 2024 AD01 Registered office address changed from 53 New Broad Street London EC2M 1JJ United Kingdom to One St Peter's Square Manchester M2 3DE on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Simon Christopher Parrington as a director on 5 July 2024
24 Jul 2024 AP01 Appointment of Mr Fergal Cathal Cawley as a director on 5 July 2024
15 Jul 2024 MR04 Satisfaction of charge 048616210001 in full
12 Jun 2024 MR04 Satisfaction of charge 048616210002 in full
05 Feb 2024 MR01 Registration of charge 048616210002, created on 31 January 2024
10 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
01 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
22 Nov 2022 PSC07 Cessation of Gavin Andrew Tuff-Lacey as a person with significant control on 6 January 2017
22 Nov 2022 PSC07 Cessation of Thomas Francis Moriarty as a person with significant control on 6 January 2017
22 Nov 2022 PSC07 Cessation of Matthew James Willoughby Keates as a person with significant control on 6 January 2017
11 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
19 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
07 Sep 2021 AD01 Registered office address changed from Artillery House 35 Artillery Lane London E1 7LP United Kingdom to 53 New Broad Street London EC2M 1JJ on 7 September 2021
25 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
23 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
09 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
18 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
02 Jan 2020 TM01 Termination of appointment of Peter Adrian Yeoman as a director on 20 December 2019