- Company Overview for CHI SURREY LTD (06888904)
- Filing history for CHI SURREY LTD (06888904)
- People for CHI SURREY LTD (06888904)
- Charges for CHI SURREY LTD (06888904)
- More for CHI SURREY LTD (06888904)
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) |
---|---|---|---|
28 Nov 2024 | PSC04 | Change of details for Mr Terry John Goodwin as a person with significant control on 28 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mr Terry John Goodwin on 28 November 2024 | |
28 Nov 2024 | AD01 | Registered office address changed from 15 Spring Court Chessington Road Epsom Surrey KT17 1TQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 28 November 2024 | |
08 Nov 2024 | CERTNM |
Company name changed conference haul international LIMITED\certificate issued on 08/11/24
|
|
07 Nov 2024 | AD01 | Registered office address changed from Building a Alpha 319 Chobham Business Centre Chobham Surrey GU24 8JB England to 15 Spring Court Chessington Road Epsom Surrey KT17 1TQ on 7 November 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 May 2022 | CH03 | Secretary's details changed for Mr Terry Goodwin on 20 May 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
17 Aug 2020 | TM01 | Termination of appointment of Darren John Barnham as a director on 17 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
13 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
13 Mar 2019 | TM01 | Termination of appointment of Merril Harald Mathias as a director on 13 March 2019 | |
19 Feb 2019 | PSC04 | Change of details for Mr Terry John Goodwin as a person with significant control on 15 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Terry John Goodwin on 1 February 2019 | |
15 Nov 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 |