CH&A LIMITED

07305570
32 TENNYSON AVENUE CHESTERFIELD ENGLAND S40 4SP

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 8 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 8 Buy now
14 Jun 2023 officers Change of particulars for director (Mr Malcolm John Campbell) 2 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2021 mortgage Registration of a charge 44 Buy now
25 Nov 2021 mortgage Registration of a charge 32 Buy now
25 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2021 officers Termination of appointment of director (Christopher Guy Pashley Holden) 1 Buy now
25 Oct 2021 officers Appointment of director (Mrs Katie Atkinson Campbell) 2 Buy now
25 Oct 2021 officers Appointment of director (Mr Malcolm John Campbell) 2 Buy now
06 Oct 2021 accounts Annual Accounts 11 Buy now
20 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2021 officers Change of particulars for director (Dr Christopher Guy Pashley Holden) 2 Buy now
12 Jul 2021 officers Change of particulars for director (Dr Christopher Guy Pashley Holden) 2 Buy now
12 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2021 accounts Annual Accounts 11 Buy now
30 Mar 2021 officers Termination of appointment of secretary (Gd Secretarial Services Limited) 1 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2020 accounts Annual Accounts 10 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 10 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 accounts Annual Accounts 12 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 6 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2016 accounts Annual Accounts 4 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 4 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 accounts Annual Accounts 4 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
02 May 2013 accounts Annual Accounts 4 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
24 Feb 2012 accounts Annual Accounts 4 Buy now
26 Jan 2012 officers Change of particulars for corporate secretary (Gd Secretarial Services Limited) 3 Buy now
26 Jan 2012 officers Change of particulars for director (Dr Christopher Guy Pashley Holden) 3 Buy now
26 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
06 Jul 2010 incorporation Incorporation Company 39 Buy now