- Company Overview for CHPK LIMITED (04861621)
- Filing history for CHPK LIMITED (04861621)
- People for CHPK LIMITED (04861621)
- Charges for CHPK LIMITED (04861621)
- More for CHPK LIMITED (04861621)
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) |
---|---|---|---|
14 Feb 2025 | AA01 | Previous accounting period shortened from 30 June 2025 to 4 July 2024 | |
20 Nov 2024 | AA01 | Current accounting period extended from 31 January 2025 to 30 June 2025 | |
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
|
|
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 |