- Company Overview for CH ACQUISITION LIMITED (05415071)
- Filing history for CH ACQUISITION LIMITED (05415071)
- People for CH ACQUISITION LIMITED (05415071)
- Charges for CH ACQUISITION LIMITED (05415071)
- More for CH ACQUISITION LIMITED (05415071)
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) |
---|---|---|---|
17 Oct 2014 | AD01 | Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 17 October 2014 | |
08 May 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
07 Oct 2013 | AA | Group of companies' accounts made up to 30 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
16 Apr 2013 | TM02 | Termination of appointment of James Lawrence as a secretary | |
16 Apr 2013 | AP03 | Appointment of Scott Little as a secretary | |
16 Apr 2013 | AD01 | Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 16 April 2013 | |
30 Nov 2012 | AA | Group of companies' accounts made up to 1 January 2012 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Sep 2012 | AP01 | Appointment of Ms Lilly Newell as a director | |
18 Sep 2012 | TM01 | Termination of appointment of Lisa Copperthwaite as a director | |
14 May 2012 | AP01 | Appointment of Finance Director James David Sherrington as a director | |
01 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from 26-28 Conway Street London W1T 6BQ on 1 May 2012 | |
01 May 2012 | TM01 | Termination of appointment of Jane Holbrook as a director | |
19 Dec 2011 | AP01 | Appointment of Mrs Jane Susan Holbrook as a director | |
30 Sep 2011 | AA | Group of companies' accounts made up to 2 January 2011 | |
19 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
10 Sep 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
26 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
21 Dec 2009 | AA | Group of companies' accounts made up to 28 June 2009 | |
01 Jun 2009 | 363a | Return made up to 06/04/09; full list of members | |
28 Dec 2008 | AA | Group of companies' accounts made up to 29 June 2008 |