- Company Overview for CAHP HOLDINGS LIMITED (08967284)
- Filing history for CAHP HOLDINGS LIMITED (08967284)
- People for CAHP HOLDINGS LIMITED (08967284)
- More for CAHP HOLDINGS LIMITED (08967284)
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 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
10 Aug 2015 | TM01 | Termination of appointment of Barrie William Luck as a director on 6 August 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
09 Apr 2015 | CH01 | Director's details changed for Mr Barrie William Luck on 7 April 2015 | |
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | AP01 | Appointment of Mr Peter Nicholas Hill as a director | |
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 | |
30 May 2014 | AD01 | Registered office address changed from 8 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA United Kingdom on 30 May 2014 | |
31 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-31
|