- Company Overview for CHPHH LIMITED (12742218)
- Filing history for CHPHH LIMITED (12742218)
- People for CHPHH LIMITED (12742218)
- Charges for CHPHH LIMITED (12742218)
- More for CHPHH LIMITED (12742218)
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
|
|
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 |