- Company Overview for CHM OWNERS LIMITED (12984979)
- Filing history for CHM OWNERS LIMITED (12984979)
- People for CHM OWNERS LIMITED (12984979)
- More for CHM OWNERS LIMITED (12984979)
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) |
---|---|---|---|
26 Jul 2024 | RP04AP01 | Second filing for the appointment of Ms Kanwal Majeed as a director | |
25 Jun 2024 | AP01 | Appointment of Mr Robert John Ivens as a director on 25 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
22 May 2024 | AP01 |
Appointment of Ms Kanwal Majeed as a director on 21 May 2024
|
|
21 May 2024 | AP01 | Appointment of Ms Tatiana Lipiyaynen as a director on 20 May 2024 | |
20 May 2024 | TM01 | Termination of appointment of Michele Huguette Marie Hillgarth as a director on 20 May 2024 | |
20 May 2024 | TM01 | Termination of appointment of Pui Mun Chan as a director on 20 May 2024 | |
20 May 2024 | TM01 | Termination of appointment of William John Humphrey Nell as a director on 20 May 2024 | |
20 May 2024 | AP01 | Appointment of Mrs Margaret Watkins Southern as a director on 20 May 2024 | |
20 May 2024 | AP01 | Appointment of Miss Leslie Susan Heitzman as a director on 20 May 2024 | |
07 May 2024 | TM02 | Termination of appointment of Knight Accountants Limited as a secretary on 15 April 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 15 April 2024 | |
15 Apr 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
15 Apr 2024 | RT01 | Administrative restoration application | |
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2023 | AD01 | Registered office address changed from C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 22 September 2023 | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 Apr 2023 | TM02 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 4 April 2023 | |
05 Apr 2023 | AP04 | Appointment of Knight Accountants Limited as a secretary on 4 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr William John Humphrey Nell on 4 April 2023 | |
21 Mar 2023 | AP01 | Appointment of Mrs Michele Huguette Marie Hillgarth as a director on 20 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Alexandra Ann Battista as a director on 24 January 2023 | |
23 Nov 2022 | AD01 | Registered office address changed from C/O Bishop & Sewell Llp 59-60 Russell Square London WC1B 4HP England to C/O Knight Accountants 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 23 November 2022 |