- Company Overview for CHRA FREEHOLD LIMITED (06830506)
- Filing history for CHRA FREEHOLD LIMITED (06830506)
- People for CHRA FREEHOLD LIMITED (06830506)
- More for CHRA FREEHOLD LIMITED (06830506)
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) |
---|---|---|---|
03 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 30 March 2024 with updates | |
09 May 2024 | TM01 | Termination of appointment of Carole Christina Hope as a director on 7 November 2023 | |
09 May 2024 | AP01 | Appointment of Mr James Henry Patrick Kirwan as a director on 7 November 2023 | |
09 May 2024 | AP01 | Appointment of Mrs Karen Elizabeth Kirwan as a director on 7 November 2023 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Jun 2023 | AP01 | Appointment of Mrs Julie Ann Tough as a director on 5 June 2023 | |
11 Jun 2023 | TM01 | Termination of appointment of Simon John Dean as a director on 30 May 2023 | |
12 Apr 2023 | AP01 | Appointment of Mrs Brigid Helen Mary Loveday as a director on 1 May 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
12 Apr 2023 | TM01 | Termination of appointment of Jagroop Singh Roopra as a director on 30 April 2022 | |
07 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
07 Feb 2023 | RT01 | Administrative restoration application | |
06 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
14 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Nov 2020 | AD03 | Register(s) moved to registered inspection location 8 Colinswood House Collinswood Road Farnham Common Buckinghamshire SL2 3LN | |
16 Nov 2020 | AD02 | Register inspection address has been changed to 8 Colinswood House Collinswood Road Farnham Common Buckinghamshire SL2 3LN | |
13 Nov 2020 | CH01 | Director's details changed for Mr Matthew Geraint Thomas on 1 May 2020 | |
17 Apr 2020 | PSC07 | Cessation of Edward Smith as a person with significant control on 25 January 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates |