CHASE & HOLLAND RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

13/02/2513 February 2025 Appointment of Mr Ian Rodney Holland as a director on 2025-02-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Cessation of Michael Dias as a person with significant control on 2022-12-06

View Document

30/04/2430 April 2024 Cessation of Beverley Louise Findlay as a person with significant control on 2022-12-06

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

27/01/2327 January 2023 Notification of Beverley Louise Findlay as a person with significant control on 2022-12-06

View Document

27/01/2327 January 2023 Notification of Michael Dias as a person with significant control on 2022-12-06

View Document

27/01/2327 January 2023 Change of details for C&H Holdco Limited as a person with significant control on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Termination of appointment of Ian Rodney Holland as a director on 2022-11-21

View Document

06/12/226 December 2022 Cessation of Ian Rodney Holland as a person with significant control on 2022-11-21

View Document

06/12/226 December 2022 Notification of C&H Holdco Limited as a person with significant control on 2022-11-21

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/02/2110 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MRS BEVERLEY LOUISE FINDLAY

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR VIKKI HOLLAND

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN HOLLAND / 16/06/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN HOLLAND / 06/02/2017

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060555160002

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 15/07/2015

View Document

16/02/1616 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/01/1626 January 2016 16/11/15 STATEMENT OF CAPITAL GBP 367

View Document

19/01/1619 January 2016 19/01/16 STATEMENT OF CAPITAL GBP 400

View Document

19/01/1619 January 2016 SOLVENCY STATEMENT DATED 16/11/15

View Document

19/01/1619 January 2016 STATEMENT BY DIRECTORS

View Document

19/01/1619 January 2016 CANCEL SHARE PREMIUM 16/11/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY VIKKI HOLLAND

View Document

05/11/145 November 2014 SECRETARY APPOINTED MRS JACQUELINE EDNA LLOYD-HOLLAND

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLAND / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 25/09/2012

View Document

29/05/1229 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 400

View Document

23/05/1223 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 01/10/11 STATEMENT OF CAPITAL GBP 1100

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM SUNNY LEA, STATION ROAD GREAT LONGSTONE DERBYSHIRE DE45 1TS

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLAND / 14/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 17/02/2010

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI BOULTER / 21/06/2008

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / VIKKI BOULTER / 21/06/2008

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MISS VIKKI ELIZABETH BOULTER

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

18/09/0718 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information