Advanced company searchLink opens in new window

CHL 1 REALISATIONS LIMITED

Company number 12450682

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)
23 Dec 2024 AM10 Administrator's progress report
02 Aug 2024 AM07 Result of meeting of creditors
15 Jul 2024 AM03 Statement of administrator's proposal
08 Jul 2024 CERTNM Company name changed cazoo holdings LIMITED\certificate issued on 08/07/24
  • RES15 ‐ Change company name resolution on 2024-06-27
08 Jul 2024 CONNOT Change of name notice
04 Jul 2024 AM02 Statement of affairs with form AM02SOA
29 May 2024 AD01 Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 29 May 2024
29 May 2024 AM01 Appointment of an administrator
04 May 2024 MA Memorandum and Articles of Association
04 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2024 TM01 Termination of appointment of Paul Antony Woolf as a director on 30 April 2024
03 Apr 2024 TM01 Termination of appointment of Paul Adrian Whitehead as a director on 31 March 2024
03 Apr 2024 AP01 Appointment of Mr Nicholas Pike as a director on 26 March 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
06 Jan 2024 MA Memorandum and Articles of Association
06 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2023 MR01 Registration of charge 124506820002, created on 6 December 2023
11 Dec 2023 MR01 Registration of charge 124506820003, created on 6 December 2023
08 Dec 2023 AP01 Appointment of Mr Paul Adrian Whitehead as a director on 6 December 2023
08 Dec 2023 TM01 Termination of appointment of Alexander Edward Chesterman as a director on 6 December 2023
04 Dec 2023 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to 40 Churchway London NW1 1LW on 4 December 2023
16 Jun 2023 TM02 Termination of appointment of Ned Staple as a secretary on 14 June 2023
15 May 2023 AA Group of companies' accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
02 Nov 2022 AP01 Appointment of Mr Paul Antony Woolf as a director on 1 November 2022