Advanced company searchLink opens in new window

CHM OWNERS LIMITED

Company number 12984979

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 26/07/24
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