- Company Overview for CHH 2014 LIMITED (09244877)
- Filing history for CHH 2014 LIMITED (09244877)
- People for CHH 2014 LIMITED (09244877)
- Charges for CHH 2014 LIMITED (09244877)
- More for CHH 2014 LIMITED (09244877)
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) |
---|---|---|---|
21 Jan 2025 | MR01 | Registration of charge 092448770003, created on 21 January 2025 | |
08 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
15 Jul 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
05 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
05 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
04 May 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
24 Mar 2022 | PSC07 | Cessation of Alan Coley as a person with significant control on 18 March 2022 | |
24 Mar 2022 | PSC02 | Notification of Network Managed Solutions Ltd as a person with significant control on 18 March 2022 | |
24 Mar 2022 | PSC07 | Cessation of Tim Hughes as a person with significant control on 18 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Tim Hughes as a director on 18 March 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Alan Coley as a director on 18 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr Paul Keith Turner as a director on 18 March 2022 | |
24 Mar 2022 | AP01 | Appointment of Mr John Cory Mcfarlane as a director on 18 March 2022 | |
16 Mar 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
06 Jul 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
02 Sep 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
01 Sep 2020 | PSC07 | Cessation of Steven Gary Turner as a person with significant control on 31 December 2019 | |
13 Jan 2020 | TM01 | Termination of appointment of Steven Gary Turner as a director on 31 December 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
05 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
20 Aug 2018 | MR01 | Registration of charge 092448770002, created on 20 August 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mr Alan Coley as a person with significant control on 30 June 2017 |