Advanced company searchLink opens in new window

CHPHH LIMITED

Company number 12742218

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)
27 Sep 2024 TM01 Termination of appointment of Mark Hierons as a director on 26 September 2024
27 Sep 2024 PSC07 Cessation of Vehiculis Holdings Ltd as a person with significant control on 19 September 2024
27 Sep 2024 PSC02 Notification of Fox Brothers Holdings Limited as a person with significant control on 19 September 2024
25 Sep 2024 MR04 Satisfaction of charge 127422180002 in full
24 Sep 2024 PSC07 Cessation of Fox Brothers Group Ltd as a person with significant control on 19 September 2024
24 Sep 2024 PSC02 Notification of Vehiculis Holdings Ltd as a person with significant control on 19 September 2024
23 Sep 2024 MR01 Registration of charge 127422180003, created on 19 September 2024
12 Jul 2024 MR04 Satisfaction of charge 127422180001 in full
05 Jun 2024 AA Full accounts made up to 31 August 2023
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
14 Dec 2023 AP01 Appointment of Mr Mark Hierons as a director on 1 December 2023
14 Dec 2023 TM01 Termination of appointment of Alan Christopher Fox as a director on 14 December 2023
14 Dec 2023 CH01 Director's details changed for Mr Paul Robert Fox on 14 December 2023
27 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Oct 2023 MA Memorandum and Articles of Association
10 Oct 2023 MR01 Registration of charge 127422180002, created on 9 October 2023
04 Aug 2023 CH01 Director's details changed for Mrs Kerry Louise Barnett on 30 July 2023
17 Apr 2023 AA Accounts for a small company made up to 31 August 2022
19 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
10 Jan 2023 CH01 Director's details changed for Mr Paul Robert Fox on 29 September 2022
17 Nov 2022 TM01 Termination of appointment of Stuart Sweet as a director on 8 November 2022
29 Jun 2022 AA Full accounts made up to 31 August 2021
05 May 2022 PSC05 Change of details for Fox Brothers Group Ltd as a person with significant control on 5 May 2022
05 May 2022 AD01 Registered office address changed from Sandham House Lancashire Business Park Redrose Drive Leyland Lancashire PR26 6TJ United Kingdom to 11 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 5 May 2022
21 Apr 2022 CH01 Director's details changed for Ms Kerry Louise Barnett on 21 April 2022