- Company Overview for CHCR LIMITED (NI634628)
- Filing history for CHCR LIMITED (NI634628)
- People for CHCR LIMITED (NI634628)
- Charges for CHCR LIMITED (NI634628)
- Insolvency for CHCR LIMITED (NI634628)
- More for CHCR LIMITED (NI634628)
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) |
---|---|---|---|
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
11 Jul 2018 | MR01 | Registration of charge NI6346280004, created on 3 July 2018 | |
11 Jul 2018 | MR01 | Registration of charge NI6346280005, created on 3 July 2018 | |
11 Jul 2018 | MR01 | Registration of charge NI6346280006, created on 3 July 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
11 Sep 2017 | MR01 | Registration of charge NI6346280003, created on 1 September 2017 | |
06 Sep 2017 | MR01 | Registration of charge NI6346280001, created on 1 September 2017 | |
06 Sep 2017 | MR01 | Registration of charge NI6346280002, created on 1 September 2017 | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
03 Aug 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
16 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 03/11/2016 | |
16 Feb 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 May 2016
|
|
21 Dec 2016 | CS01 |
Confirmation statement made on 3 November 2016 with updates
|
|
21 Dec 2016 | CH01 | Director's details changed for Mr Edward Alexander Johnston on 3 November 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Michael Stewart Corey on 3 November 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from 4th Floor 92 High Street Belfast BT1 2BG Northern Ireland to 7-11 Linenhall Street Belfast BT2 8AA on 21 December 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Shane Woods as a director on 6 October 2016 | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 11 May 2016
|
|
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
11 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | CERTNM |
Company name changed messbro LIMITED\certificate issued on 11/12/15
|
|
11 Dec 2015 | CONNOT | Change of name notice | |
04 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-04
|