CH1 STORAGE LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
21/02/2521 February 2025 | Certificate of change of name |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
22/02/2422 February 2024 | Registered office address changed from 78 Moss Nook Burscough Ormskirk L40 0RQ United Kingdom to 2 Mill Dam Lane Burscough Ormskirk L40 7TQ on 2024-02-22 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Change of details for Mr Barry Colin Matthews as a person with significant control on 2023-12-21 |
21/12/2321 December 2023 | Director's details changed for Mr Barry Colin Matthews on 2023-12-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with updates |
29/04/2229 April 2022 | Registered office address changed from 25 Holly Road Ellesmere Port Cheshire CH65 4AN to 78 Moss Nook Burscough Ormskirk L40 0RQ on 2022-04-29 |
27/04/2227 April 2022 | Appointment of Mr Barry Colin Matthews as a director on 2022-04-08 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-02 with no updates |
27/04/2227 April 2022 | Notification of Barry Colin Matthews as a person with significant control on 2022-04-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/2027 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | APPOINTMENT TERMINATED, SECRETARY YVONNE EDWARDS |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/01/1325 January 2013 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM, 13 CHESTER ROAD, WHITBY, ELLESMERE PORT, CH65 9BE, ENGLAND |
25/01/1325 January 2013 | SECRETARY APPOINTED MRS YVONNE TRACEY EDWARDS |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
12/03/1012 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company