- Company Overview for CAHP SALES LIMITED (07832553)
- Filing history for CAHP SALES LIMITED (07832553)
- People for CAHP SALES LIMITED (07832553)
- More for CAHP SALES LIMITED (07832553)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
28 Mar 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
02 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Dec 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
21 May 2021 | PSC01 | Notification of Zachary Lee Cogan as a person with significant control on 6 April 2021 | |
21 May 2021 | PSC07 | Cessation of Paul Martin Marston as a person with significant control on 6 April 2021 | |
25 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2021 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
26 Jan 2021 | PSC01 | Notification of Paul Martin Marston as a person with significant control on 17 April 2020 | |
26 Jan 2021 | PSC07 | Cessation of Ket Services Limited as a person with significant control on 17 April 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Dec 2019 | PSC05 | Change of details for Asset Release Limited as a person with significant control on 13 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Manor Farm Chilworth Old Village Southampton Hampshire SO16 7JP to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 17 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Zachary Lee Cogan on 13 December 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
11 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 |