- Company Overview for CHPK SERVICES ENGINEERING LIMITED (14541034)
- Filing history for CHPK SERVICES ENGINEERING LIMITED (14541034)
- People for CHPK SERVICES ENGINEERING LIMITED (14541034)
- Charges for CHPK SERVICES ENGINEERING LIMITED (14541034)
- More for CHPK SERVICES ENGINEERING LIMITED (14541034)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
06 Aug 2024 | MR01 | Registration of charge 145410340001, created on 2 August 2024 | |
29 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2024 | MA | Memorandum and Articles of Association | |
24 Jul 2024 | PSC05 | Change of details for Lacmor Limited as a person with significant control on 5 July 2024 | |
24 Jul 2024 | CC04 | Statement of company's objects | |
24 Jul 2024 | AD01 | Registered office address changed from 53 New Broad Street London EC2M 1JJ United Kingdom to One St Peter's Square Manchester M2 3DE on 24 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Mr Fergal Cathal Cawley as a director on 5 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Mr Simon Christopher Parrington as a director on 5 July 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
22 Nov 2023 | AA01 | Current accounting period extended from 31 December 2023 to 31 January 2024 | |
09 Nov 2023 | PSC07 | Cessation of Gavin Andrew Tuff-Lacey as a person with significant control on 7 November 2023 | |
09 Nov 2023 | PSC07 | Cessation of Thomas Francis Moriarty as a person with significant control on 7 November 2023 | |
09 Nov 2023 | PSC02 | Notification of Lacmor Limited as a person with significant control on 7 November 2023 | |
14 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-14
|