Advanced company searchLink opens in new window

CAHP SALES LIMITED

Company number 07832553

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)
29 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
29 Nov 2018 PSC02 Notification of Ket Services Limited as a person with significant control on 31 May 2018
29 Nov 2018 PSC02 Notification of Asset Release Limited as a person with significant control on 31 May 2018
29 Nov 2018 PSC07 Cessation of Zachary Lee Cogan as a person with significant control on 31 May 2018
24 May 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
16 May 2018 PSC07 Cessation of Peter Nicholas Hill as a person with significant control on 30 April 2018
16 May 2018 PSC04 Change of details for Mr Zachary Lee Cogan as a person with significant control on 30 April 2018
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 TM01 Termination of appointment of Barrie William Luck as a director on 24 August 2015
21 May 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
09 Apr 2015 CH01 Director's details changed for Mr Barrie William Luck on 7 April 2015
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 200
30 May 2014 AD01 Registered office address changed from Island House 8 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA on 30 May 2014
30 May 2014 CH01 Director's details changed for Mr Barrie William Luck on 15 May 2014
30 May 2014 CH01 Director's details changed for Mr Zachary Lee Cogan on 15 May 2014
06 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
20 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
24 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
02 Nov 2012 AA01 Current accounting period extended from 30 November 2012 to 30 April 2013