CHASE & HOLLAND RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
13/02/2513 February 2025 | Appointment of Mr Ian Rodney Holland as a director on 2025-02-04 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
30/04/2430 April 2024 | Cessation of Michael Dias as a person with significant control on 2022-12-06 |
30/04/2430 April 2024 | Cessation of Beverley Louise Findlay as a person with significant control on 2022-12-06 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
27/01/2327 January 2023 | Notification of Beverley Louise Findlay as a person with significant control on 2022-12-06 |
27/01/2327 January 2023 | Notification of Michael Dias as a person with significant control on 2022-12-06 |
27/01/2327 January 2023 | Change of details for C&H Holdco Limited as a person with significant control on 2023-01-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Termination of appointment of Ian Rodney Holland as a director on 2022-11-21 |
06/12/226 December 2022 | Cessation of Ian Rodney Holland as a person with significant control on 2022-11-21 |
06/12/226 December 2022 | Notification of C&H Holdco Limited as a person with significant control on 2022-11-21 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/02/2110 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
11/01/2111 January 2021 | DIRECTOR APPOINTED MRS BEVERLEY LOUISE FINDLAY |
11/01/2111 January 2021 | APPOINTMENT TERMINATED, DIRECTOR VIKKI HOLLAND |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN HOLLAND / 16/06/2017 |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MR IAN HOLLAND / 06/02/2017 |
17/07/1717 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
15/07/1615 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060555160002 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/03/167 March 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 15/07/2015 |
16/02/1616 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
26/01/1626 January 2016 | 16/11/15 STATEMENT OF CAPITAL GBP 367 |
19/01/1619 January 2016 | 19/01/16 STATEMENT OF CAPITAL GBP 400 |
19/01/1619 January 2016 | SOLVENCY STATEMENT DATED 16/11/15 |
19/01/1619 January 2016 | STATEMENT BY DIRECTORS |
19/01/1619 January 2016 | CANCEL SHARE PREMIUM 16/11/2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/05/151 May 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
05/11/145 November 2014 | APPOINTMENT TERMINATED, SECRETARY VIKKI HOLLAND |
05/11/145 November 2014 | SECRETARY APPOINTED MRS JACQUELINE EDNA LLOYD-HOLLAND |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/02/1427 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
25/09/1225 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 25/09/2012 |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLAND / 25/09/2012 |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 25/09/2012 |
29/05/1229 May 2012 | 01/05/12 STATEMENT OF CAPITAL GBP 400 |
23/05/1223 May 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
15/11/1115 November 2011 | 01/10/11 STATEMENT OF CAPITAL GBP 1100 |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM SUNNY LEA, STATION ROAD GREAT LONGSTONE DERBYSHIRE DE45 1TS |
17/01/1117 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOLLAND / 14/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKKI ELIZABETH HOLLAND / 17/02/2010 |
22/12/0922 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/03/0925 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / VIKKI BOULTER / 21/06/2008 |
01/09/081 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / VIKKI BOULTER / 21/06/2008 |
02/04/082 April 2008 | DIRECTOR APPOINTED MISS VIKKI ELIZABETH BOULTER |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/01/0830 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
03/12/073 December 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
18/09/0718 September 2007 | VARYING SHARE RIGHTS AND NAMES |
17/01/0717 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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