CHAMPIONSHIP HOSPITALITY SOLUTIONS LIMITED

05524486
VICTORIA STATION ROAD SHEFFIELD SOUTH YORKSHIRE S4 7YE

Documents

Documents
Date Category Description Pages
29 Sep 2024 accounts Annual Accounts 8 Buy now
21 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2024 officers Termination of appointment of director (John Mitchell) 1 Buy now
07 May 2024 officers Change of particulars for director (Mr John Terence Conroy) 2 Buy now
14 Feb 2024 accounts Annual Accounts 8 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 accounts Annual Accounts 11 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 11 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2021 accounts Annual Accounts 11 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 12 Buy now
28 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2019 accounts Annual Accounts 10 Buy now
11 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 accounts Annual Accounts 10 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2017 accounts Annual Accounts 6 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jan 2016 accounts Annual Accounts 8 Buy now
05 Sep 2015 annual-return Annual Return 6 Buy now
10 Feb 2015 accounts Annual Accounts 8 Buy now
30 Sep 2014 annual-return Annual Return 6 Buy now
24 Apr 2014 accounts Annual Accounts 8 Buy now
17 Aug 2013 annual-return Annual Return 6 Buy now
07 May 2013 accounts Annual Accounts 5 Buy now
01 Aug 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Annual Accounts 5 Buy now
13 Sep 2011 annual-return Annual Return 6 Buy now
13 Sep 2011 officers Change of particulars for director (Mr John Mitchell) 2 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
25 Aug 2010 annual-return Annual Return 6 Buy now
25 Aug 2010 officers Change of particulars for director (John Mitchell) 2 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
19 Sep 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
28 Apr 2009 accounts Annual Accounts 4 Buy now
31 Dec 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
13 May 2008 accounts Annual Accounts 7 Buy now
20 Nov 2007 annual-return Return made up to 01/08/07; full list of members 3 Buy now
25 Jul 2007 accounts Annual Accounts 10 Buy now
13 Jul 2007 accounts Accounting reference date shortened from 31/08/06 to 31/07/06 1 Buy now
31 Oct 2006 annual-return Return made up to 01/08/06; full list of members 3 Buy now
30 Oct 2006 officers New director appointed 1 Buy now
30 Oct 2006 officers New director appointed 1 Buy now
30 Oct 2006 officers New director appointed 1 Buy now
15 Aug 2006 officers Secretary resigned 1 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
15 Aug 2006 address Registered office changed on 15/08/06 from: cariocca business park 2 sawley road manchester england M40 8BB 1 Buy now
01 Aug 2005 incorporation Incorporation Company 19 Buy now