CH4FM GROUP LTD

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed to PO Box 4385, 11755398 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-06

View Document

22/12/2322 December 2023 Cessation of Michael Robert Spear as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Michael Robert Spear as a director on 2023-12-22

View Document

04/12/214 December 2021 Compulsory strike-off action has been suspended

View Document

04/12/214 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/12/205 December 2020 DIRECTOR APPOINTED LORD JAMES STEWART WILSON

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / LORD MICHAEL ROBERT SPEAR / 01/08/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED THE RESIN FACTORY LTD CERTIFICATE ISSUED ON 24/09/19

View Document

08/01/198 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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