CHC TRADING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 01/06/2017

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY VANDERPUYE

View Document

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/11/162 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MR DANNY GERALD MAHER

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY CARMEN LLORENTE

View Document

16/06/1516 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MS AUDREY VANDERPUYE

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MS CARMEN LLORENTE

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CURRAN

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD KETTLE

View Document

30/06/1130 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CURRAN

View Document

31/03/1131 March 2011 SECT 519

View Document

24/11/1024 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MAHER / 02/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KETTLE / 02/06/2010

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/02/104 February 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

04/11/094 November 2009 MINUTES OF MEETING HELD 21/09/09

View Document

04/11/094 November 2009 TRANSFER OF SHARES

View Document

04/11/094 November 2009 MINUTES OF MEETING HELD 22/09/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED HGV SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/01/09

View Document

02/06/082 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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