CHARNOCK HUGHES LIMITED

08548866
UNIT 4D, LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING GU21 2EP

Documents

Documents
Date Category Description Pages
02 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 9 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2023 accounts Annual Accounts 10 Buy now
04 Jan 2023 incorporation Memorandum Articles 7 Buy now
29 Nov 2022 resolution Resolution 2 Buy now
31 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Apr 2022 officers Change of particulars for director (Mr Edward George Horn-Smith) 2 Buy now
13 Apr 2022 officers Change of particulars for director (Mr Andrew Robert Charnock Robinson) 2 Buy now
13 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2021 accounts Annual Accounts 7 Buy now
24 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2020 accounts Annual Accounts 8 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2020 officers Appointment of director (Mr Edward George Horn-Smith) 2 Buy now
28 Aug 2019 accounts Annual Accounts 7 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2019 officers Change of particulars for director (Mr Andrew Robert Robinson) 2 Buy now
08 Apr 2019 officers Change of particulars for director (Mr Andrew Robert Robinson) 2 Buy now
15 Aug 2018 accounts Annual Accounts 7 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 officers Change of particulars for director (Mr Andrew Robert Charnock Robinson) 2 Buy now
24 Aug 2017 accounts Annual Accounts 8 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Oct 2016 accounts Annual Accounts 6 Buy now
21 Sep 2016 capital Second Filing Capital Allotment Shares 7 Buy now
06 Jul 2016 capital Return of Allotment of shares 4 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
03 Dec 2015 accounts Annual Accounts 7 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
15 May 2015 officers Termination of appointment of director (Ivan Paul Hughes) 1 Buy now
15 May 2015 officers Appointment of director (Mr Andrew Robert Charnock Robinson) 2 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 May 2013 incorporation Incorporation Company 41 Buy now