Advanced company searchLink opens in new window

CH LEGAL LTD

Company number 06102465

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)
08 Mar 2018 TM01 Termination of appointment of Rukhsana Arif as a director on 1 March 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 Jan 2018 AD01 Registered office address changed from 28 the Crescent Salford Lancashire M5 4PF to 30 Crescent Salford M5 4PF on 23 January 2018
23 Jan 2018 PSC01 Notification of Rosalyn Abdullah Chowdhury as a person with significant control on 1 January 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
25 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,000
17 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 31.98
08 Oct 2015 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
05 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 October 2014
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 31.98
19 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 31.98
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 31.95
29 Aug 2014 CERTNM Company name changed ch legal LTD LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
28 Aug 2014 CERTNM Company name changed chance hunter (employees) LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
22 Aug 2014 AP01 Appointment of Miss Rukhsana Arif as a director on 22 August 2014
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Oct 2013 CERTNM Company name changed ambertec consultants LIMITED\certificate issued on 02/10/13
  • CONNOT ‐
15 Aug 2013 CH01 Director's details changed for Mohammed Asif on 12 August 2013