Advanced company searchLink opens in new window

CHEFOHOLICS RECRUITMENT LTD

Company number 08799340

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)
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
15 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
07 Mar 2016 AD01 Registered office address changed from Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Charleston House High Street 13 High Street Hemel Hempstead Hertfordshire HP1 3AA on 7 March 2016
10 Feb 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2015 MR04 Satisfaction of charge 087993400001 in full
08 Jul 2015 MR01 Registration of charge 087993400002, created on 8 July 2015
29 Jun 2015 TM02 Termination of appointment of Nicolas Byfield as a secretary on 31 March 2015
29 Jun 2015 AP01 Appointment of Mr Nicholas Byfield as a director on 31 March 2015
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 CH01 Director's details changed for Mr Kevin Andrew Harper on 23 March 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 CH03 Secretary's details changed for Mr Nicolas Byfield on 1 December 2014
17 Nov 2014 AD01 Registered office address changed from , Forsyth House 39 Mark Road, 39 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DN, England to Innovation House 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 17 November 2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 20,000