- Company Overview for CHPK FACADE DESIGN LTD (15758369)
- Filing history for CHPK FACADE DESIGN LTD (15758369)
- People for CHPK FACADE DESIGN LTD (15758369)
- Charges for CHPK FACADE DESIGN LTD (15758369)
- More for CHPK FACADE DESIGN LTD (15758369)
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) |
---|---|---|---|
14 Feb 2025 | AA01 | Previous accounting period shortened from 30 June 2025 to 4 July 2024 | |
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | MA | Memorandum and Articles of Association | |
20 Nov 2024 | AA01 | Current accounting period extended from 31 January 2025 to 30 June 2025 | |
06 Aug 2024 | MR01 | Registration of charge 157583690001, created on 2 August 2024 | |
31 Jul 2024 | AP01 | Appointment of Mr Fergal Cathal Cawley as a director on 31 July 2024 | |
31 Jul 2024 | AP01 | Appointment of Mr Simon Christopher Parrington as a director on 31 July 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from 46-54 High Street Ingatestone CM4 9DW United Kingdom to One St Peter's Square Manchester M2 3DE on 31 July 2024 | |
24 Jul 2024 | PSC05 | Change of details for Lacmor Ltd as a person with significant control on 5 July 2024 | |
23 Jul 2024 | PSC07 | Cessation of Gavin Andrew Tuff-Lacey as a person with significant control on 5 June 2024 | |
23 Jul 2024 | PSC02 | Notification of Lacmor Ltd as a person with significant control on 5 June 2024 | |
23 Jul 2024 | PSC07 | Cessation of Thomas Francis Moriarty as a person with significant control on 5 June 2024 | |
24 Jun 2024 | AA01 | Current accounting period shortened from 30 June 2025 to 31 January 2025 | |
03 Jun 2024 | NEWINC |
Incorporation
Statement of capital on 2024-06-03
|