- Company Overview for CHG BRANDS LIMITED (04918550)
- Filing history for CHG BRANDS LIMITED (04918550)
- People for CHG BRANDS LIMITED (04918550)
- Charges for CHG BRANDS LIMITED (04918550)
- More for CHG BRANDS LIMITED (04918550)
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) |
---|---|---|---|
26 Oct 2006 | 363s | Return made up to 01/10/06; full list of members | |
11 Aug 2006 | 395 | Particulars of mortgage/charge | |
17 Oct 2005 | 363s | Return made up to 01/10/05; full list of members | |
04 Aug 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
30 Jun 2005 | 288c | Director's particulars changed | |
09 Nov 2004 | 363s | Return made up to 01/10/04; full list of members | |
22 Jul 2004 | 88(2)R | Ad 28/05/04--------- £ si 50611@.01=506 £ ic 1/507 | |
22 Jul 2004 | 122 | S-div 28/05/04 | |
22 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2004 | CERTNM | Company name changed chg 4 LIMITED\certificate issued on 16/07/04 | |
12 Jul 2004 | 287 | Registered office changed on 12/07/04 from: 12 great james street london WC1N 3DR | |
12 Jul 2004 | 288b | Secretary resigned | |
12 Jul 2004 | 288a | New secretary appointed | |
24 Nov 2003 | 288b | Secretary resigned | |
24 Nov 2003 | 288a | New secretary appointed | |
24 Nov 2003 | 288a | New director appointed | |
19 Nov 2003 | 225 | Accounting reference date extended from 31/10/04 to 31/03/05 | |
10 Nov 2003 | 288a | New director appointed | |
10 Nov 2003 | 288b | Director resigned | |
01 Oct 2003 | NEWINC | Incorporation |