CHAPTER 2 (HAH) LTD

Company Documents

DateDescription
13/02/2413 February 2024 Cessation of Alan James Pennell as a person with significant control on 2024-01-03

View Document

13/02/2413 February 2024 Termination of appointment of Alan James Pennell as a director on 2024-01-03

View Document

06/10/226 October 2022 Voluntary strike-off action has been suspended

View Document

06/10/226 October 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

21/09/2221 September 2022 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ELIZABETH WATMUFF / 27/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MS HOLLY ELIZABETH CLAIRE WATMUFF / 27/07/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 8 CHAPEL LANE BINGLEY WEST YORKSHIRE BD16 2NG UNITED KINGDOM

View Document

23/08/1923 August 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