CHALLENGE MAINTENANCE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

24/12/1324 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 37 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG

View Document

05/01/125 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 COMPANY NAME CHANGED FRIAR 113 LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

10/10/1110 October 2011 CHANGE OF NAME 16/09/2011

View Document

07/10/117 October 2011 16/09/11 STATEMENT OF CAPITAL GBP 50

View Document

06/10/116 October 2011 SECRETARY APPOINTED TREVOR JOHN PASSINGHAM

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN WHITE

View Document

08/08/118 August 2011 DIRECTOR APPOINTED ANDREW LOVAT FRASER

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 84 FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6ED

View Document

08/08/118 August 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

08/08/118 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 949

View Document

03/06/113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/113 June 2011 CHANGE OF NAME 25/05/2011

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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