CH01 |
On 2023-12-06 director's details were changed
filed on: 6th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 2nd, September 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-19
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-04-28
filed on: 5th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Fenchurch Street London England EC3M 3JY to Hallmark Building 106 Fenchurch Street, 7th Floor London United Kingdom EC3M 5JF on 2023-04-28
filed on: 28th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 29th, September 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-19
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 27th, September 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-19
filed on: 29th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 23rd, September 2020
|
accounts |
Free Download
(22 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD at an unknown date
filed on: 6th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-19
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 6th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-07-23 director's details were changed
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2020-06-09 - new secretary appointed
filed on: 21st, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-03-03
filed on: 14th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-03-03
filed on: 14th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-30
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-09-30
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-19
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2018-07-19 director's details were changed
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-19
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2018-04-20
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 19th, September 2017
|
accounts |
Free Download
(20 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-17
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-19
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On 2017-03-01 - new secretary appointed
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-01
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 27th, September 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2016-06-19 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2016
|
resolution |
Free Download
(44 pages)
|
AP01 |
New director was appointed on 2016-01-04
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-04
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-01-04 director's details were changed
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed chp london LIMITEDcertificate issued on 04/01/16
filed on: 4th, January 2016
|
change of name |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2015-10-31
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 4th, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2015-08-28 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-03-06
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-27 with full list of members
filed on: 10th, September 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-08-07
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 17th, July 2014
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: 2014-07-03
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-08-27 with full list of members
filed on: 16th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 11th, September 2013
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2013-06-30 director's details were changed
filed on: 8th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 2012-11-21
filed on: 21st, November 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 2012-11-21
filed on: 21st, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-08-27 with full list of members
filed on: 6th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 31st, May 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2011-08-27 with full list of members
filed on: 15th, September 2011
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2011-04-15
filed on: 13th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-15
filed on: 15th, November 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-10-28: 100.00 GBP
filed on: 2nd, November 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, November 2010
|
resolution |
Free Download
(55 pages)
|
AA01 |
Current accounting period extended from 2011-08-31 to 2011-12-31
filed on: 11th, October 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, August 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|