Advanced company searchLink opens in new window

CH&I ASSOCIATES LTD

Company number 07526331

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)
12 Nov 2024 AA Micro company accounts made up to 29 February 2024
28 Oct 2024 CH01 Director's details changed for Mr Jonathan Paul Wigmore on 28 October 2024
28 Oct 2024 CH01 Director's details changed for Mr William Alexander Oram on 28 October 2024
28 Oct 2024 CH01 Director's details changed for Mrs Sarah Jane Munro on 28 October 2024
28 Oct 2024 CH01 Director's details changed for Mrs Grainne Oram on 28 October 2024
28 Oct 2024 PSC04 Change of details for Mr Jonathan Paul Wigmore as a person with significant control on 28 October 2024
28 Oct 2024 PSC04 Change of details for Mr William Alexander Oram as a person with significant control on 28 October 2024
28 Oct 2024 AD01 Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to Suite 9, the Old Church St. Matthews Road Norwich NR1 1SP on 28 October 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
11 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 29 February 2020
25 Sep 2020 CH01 Director's details changed for Mr Jonathan Paul Wigmore on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mr William Alexander Oram on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mrs Grainne Oram on 25 September 2020
25 Sep 2020 CH01 Director's details changed for Mrs Sarah Jane Munro on 25 September 2020
25 Sep 2020 PSC04 Change of details for Mr Jonathan Paul Wigmore as a person with significant control on 25 September 2020
25 Sep 2020 PSC04 Change of details for Mr William Alexander Oram as a person with significant control on 25 September 2020
10 Sep 2020 AD01 Registered office address changed from 253 Park Lane Macclesfield Cheshire SK11 8AA to The Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 10 September 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 28 February 2019