CHH CONEX LIMITED

02566897
4 HOLFORD WAY HOLFORD INDUSTRIAL ESTATE WITTON BIRMINGHAM WEST MIDLANDS B6 7AX

Documents

Documents
Date Category Description Pages
08 Oct 2024 accounts Annual Accounts 25 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2023 accounts Annual Accounts 10 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Mar 2022 officers Termination of appointment of secretary (Tim Hughes) 1 Buy now
24 Mar 2022 officers Termination of appointment of director (Alan Coley) 1 Buy now
24 Mar 2022 officers Termination of appointment of director (Tim Hughes) 1 Buy now
24 Mar 2022 officers Appointment of director (Mr Paul Keith Turner) 2 Buy now
24 Mar 2022 officers Appointment of director (Mr John Cory Mcfarlane) 2 Buy now
16 Mar 2022 accounts Annual Accounts 7 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 7 Buy now
02 Sep 2020 accounts Annual Accounts 7 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Steven Gary Turner) 1 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 13 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 mortgage Registration of a charge 29 Buy now
12 Apr 2018 accounts Annual Accounts 13 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Annual Accounts 21 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2015 mortgage Statement of satisfaction of a charge 2 Buy now
23 Nov 2015 accounts Annual Accounts 14 Buy now
03 Sep 2015 annual-return Annual Return 7 Buy now
30 May 2015 accounts Annual Accounts 8 Buy now
24 Nov 2014 resolution Resolution 42 Buy now
16 Sep 2014 mortgage Registration of a charge 21 Buy now
08 Sep 2014 annual-return Annual Return 7 Buy now
08 Sep 2014 officers Change of particulars for director (Mr Alan Coley) 2 Buy now
08 Sep 2014 officers Termination of appointment of director (Dean Martin Taylor) 1 Buy now
08 Sep 2014 officers Termination of appointment of director (Dean Martin Taylor) 1 Buy now
11 Mar 2014 accounts Annual Accounts 15 Buy now
02 Jan 2014 officers Termination of appointment of director (Andrew Whitmore) 1 Buy now
06 Sep 2013 annual-return Annual Return 9 Buy now
05 Jun 2013 accounts Annual Accounts 15 Buy now
13 Sep 2012 annual-return Annual Return 9 Buy now
08 Aug 2012 officers Termination of appointment of director (Shaun Ashmead) 1 Buy now
19 Jan 2012 accounts Annual Accounts 15 Buy now
28 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Sep 2011 annual-return Annual Return 10 Buy now
05 Sep 2011 officers Change of particulars for director (Andrew James Whitmore) 2 Buy now
05 Sep 2011 officers Change of particulars for director (Mr Alan Coley) 2 Buy now
05 Sep 2011 officers Change of particulars for director (Mr Shaun Ashmead) 3 Buy now
05 Sep 2011 officers Change of particulars for director (Steven Gary Turner) 2 Buy now
02 Sep 2011 resolution Resolution 24 Buy now
13 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jul 2011 officers Appointment of director (Mr Dean Martin Taylor) 2 Buy now
13 May 2011 accounts Annual Accounts 16 Buy now
24 Sep 2010 annual-return Annual Return 7 Buy now
24 Sep 2010 officers Change of particulars for director (Steven Gary Turner) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Alan Coley) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Shaun Ashmead) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Andrew James Whitmore) 2 Buy now
25 May 2010 accounts Annual Accounts 20 Buy now
27 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
05 Nov 2009 officers Appointment of director (Mr Shaun Ashmead) 2 Buy now
09 Sep 2009 annual-return Return made up to 31/08/09; full list of members 5 Buy now
09 Sep 2009 officers Director's change of particulars / alan coley / 01/06/2009 1 Buy now
09 Jun 2009 accounts Annual Accounts 19 Buy now
13 May 2009 incorporation Memorandum Articles 22 Buy now
06 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2009 officers Appointment terminated director nicholas winks 1 Buy now
30 Oct 2008 capital Gbp ic 50700/300\29/09/08\gbp sr 50400@1=50400\ 2 Buy now
30 Sep 2008 annual-return Return made up to 31/08/08; full list of members 6 Buy now
29 Sep 2008 officers Director's change of particulars / nicholas winks / 31/08/2008 1 Buy now
29 Sep 2008 officers Director's change of particulars / alan coley / 31/08/2008 1 Buy now
29 Sep 2008 officers Director's change of particulars / steven turner / 31/08/2008 1 Buy now
21 Aug 2008 officers Director appointed nicholas paul david winks 2 Buy now
26 Feb 2008 accounts Annual Accounts 21 Buy now
16 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Sep 2007 annual-return Return made up to 31/08/07; full list of members 4 Buy now
15 Feb 2007 accounts Annual Accounts 20 Buy now
18 Jan 2007 address Registered office changed on 18/01/07 from: 1 birch road witton birmingham west midlands B6 7DD 1 Buy now
05 Sep 2006 annual-return Return made up to 31/08/06; full list of members 4 Buy now
05 Sep 2006 officers Director's particulars changed 1 Buy now
05 Sep 2006 officers Director's particulars changed 1 Buy now
04 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Jul 2006 officers Director's particulars changed 1 Buy now
14 Feb 2006 accounts Annual Accounts 21 Buy now
10 Jan 2006 officers Director resigned 1 Buy now
07 Sep 2005 annual-return Return made up to 31/08/05; full list of members 8 Buy now
06 May 2005 accounts Annual Accounts 19 Buy now
08 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now