- 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) |
---|---|---|---|
03 Jul 2018 | PSC04 | Change of details for Mr Tim Hughes as a person with significant control on 30 June 2017 | |
03 Jul 2018 | PSC04 | Change of details for Mr Tim Hughes as a person with significant control on 30 June 2017 | |
03 Jul 2018 | PSC04 | Change of details for Mr Alan Coley as a person with significant control on 30 June 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
02 Jul 2018 | PSC07 | Cessation of Comtec Group (International) Limited as a person with significant control on 30 June 2017 | |
02 Jul 2018 | CH01 | Director's details changed for Steven Gary Tuner on 24 November 2014 | |
02 Jul 2018 | PSC04 | Change of details for Mr Alan Coley as a person with significant control on 30 June 2017 | |
02 Jul 2018 | PSC02 | Notification of Comtec Group (International) Limited as a person with significant control on 30 June 2017 | |
02 Jul 2018 | PSC04 | Change of details for Mr Tim Hughes as a person with significant control on 30 June 2017 | |
12 Apr 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
26 Apr 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
02 Jun 2016 | AA | Group of companies' accounts made up to 31 August 2015 | |
18 Nov 2015 | MR01 | Registration of charge 092448770001, created on 18 November 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
24 Nov 2014 | AP01 | Appointment of Mr Alan Coley as a director on 27 October 2014 | |
24 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 31 August 2015 | |
24 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
24 Nov 2014 | AP01 | Appointment of Steven Gary Tuner as a director on 27 October 2014 | |
02 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-02
|