Advanced company searchLink opens in new window

CHH 2014 LIMITED

Company number 09244877

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)
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
  • GBP 166
24 Nov 2014 AP01 Appointment of Mr Alan Coley as a director on 27 October 2014
24 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 166
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)