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)
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
30 Nov 2012 AP01 Appointment of Mrs Rosalyn Chowdury as a director
29 May 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
01 Nov 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mohammed Asif on 28 March 2011
01 Nov 2011 CH03 Secretary's details changed for Rosalyn Abdullah Chowdhury on 28 March 2011
01 Nov 2011 TM02 Termination of appointment of Mohammed Khan as a secretary
31 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-11
16 Sep 2011 CONNOT Change of name notice
12 Sep 2011 AD01 Registered office address changed from 28 Warren Bruce Court Warren Bruce Road Manchester M17 1LB on 12 September 2011
06 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
30 Jul 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
15 Jun 2010 AP03 Appointment of Rosalyn Abdullah Chowdhury as a secretary
15 Jun 2010 AP01 Appointment of Mohammed Asif as a director
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
10 Jul 2009 288b Appointment terminated secretary rosalyn chowdury
10 Jul 2009 288a Secretary appointed rosalyn chowdury
10 Jul 2009 287 Registered office changed on 10/07/2009 from portland house 431 chester road manchester M16 9HA
10 Jun 2009 287 Registered office changed on 10/06/2009 from merchants house 19 peckover street bradford west yorkshire BD1 5BD
04 Jun 2009 288b Appointment terminated director mohammed asif