- Company Overview for CHL REALISATIONS LIMITED (06818458)
- Filing history for CHL REALISATIONS LIMITED (06818458)
- People for CHL REALISATIONS LIMITED (06818458)
- Charges for CHL REALISATIONS LIMITED (06818458)
- Insolvency for CHL REALISATIONS LIMITED (06818458)
- Registers for CHL REALISATIONS LIMITED (06818458)
- More for CHL REALISATIONS LIMITED (06818458)
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) |
---|---|---|---|
16 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
15 Mar 2018 | AD03 | Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB | |
13 Nov 2017 | AA | Group of companies' accounts made up to 25 February 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
07 Dec 2016 | AA | Group of companies' accounts made up to 27 February 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Ms Elizabeth Evans on 16 October 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
03 Mar 2016 | AD03 | Register(s) moved to registered inspection location 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB | |
16 Feb 2016 | AP01 | Appointment of Ms Sanam Soufipour as a director on 11 February 2016 | |
07 Dec 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
13 Nov 2015 | MA | Memorandum and Articles of Association | |
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | TM01 | Termination of appointment of Karen Margaret Bostock as a director on 2 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Ms Elizabeth Evans as a director on 2 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Mr Andrew Michael Skinner as a director on 2 October 2015 | |
08 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
07 Oct 2015 | MR01 | Registration of charge 068184580005, created on 2 October 2015 | |
06 Oct 2015 | MR01 | Registration of charge 068184580004, created on 2 October 2015 | |
28 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
02 Feb 2015 | AA | Group of companies' accounts made up to 3 March 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Pall Olafsson as a director on 18 December 2014 | |
29 Oct 2014 | AP01 | Appointment of Mrs Karen Margaret Bostock as a director on 27 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Mike Shearwood as a director on 27 October 2014 |