Advanced company searchLink opens in new window

CHCR LIMITED

Company number NI634628

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)
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
  • GBP 132.00
21 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 16/02/2017.
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
  • GBP 122
  • ANNOTATION Second Filing a second filed SH01 form was registered on 16/02/2017.
19 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
11 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2015 CERTNM Company name changed messbro LIMITED\certificate issued on 11/12/15
  • RES15 ‐ Change company name resolution on 2015-12-08
11 Dec 2015 CONNOT Change of name notice
04 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-04
  • GBP 99