CHF GLOBAL HOME LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 New

View Document

18/07/2518 July 2025 NewResolutions

View Document

18/07/2518 July 2025 NewStatement of capital on 2025-07-18

View Document

18/07/2518 July 2025 New

View Document

11/06/2511 June 2025 Termination of appointment of Julian Frederick Cox as a director on 2025-06-02

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Appointment of Lina Bromot as a director on 2024-07-18

View Document

28/06/2428 June 2024 Termination of appointment of Claire Elizabeth Shiels as a director on 2024-06-28

View Document

08/03/248 March 2024 Change of details for Mr Roelof Willem Otto De Jager as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP to Chf Unit K1/K2 Pennygillam Way Pennygillam Industrial Estate Launceston PL15 7AF on 2024-03-08

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Appointment of Mrs Claire Elizabeth Shiels as a director on 2023-04-28

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

21/11/2221 November 2022 Termination of appointment of Tristan Edward Hope as a director on 2022-11-21

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mr Ivan Foster on 2022-01-04

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIVOVIA A.S.

View Document

12/04/1812 April 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PHILLIP BEALE / 11/04/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 CESSATION OF JUDITH ANNE FOSTER AS A PSC

View Document

19/03/1819 March 2018 CESSATION OF IVAN FOSTER AS A PSC

View Document

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 2000000.00

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR ADAM PHILLIP BEALE

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH FOSTER

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 PREVEXT FROM 31/12/2015 TO 31/01/2016

View Document

18/03/1618 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 CURREXT FROM 31/12/2016 TO 31/01/2017

View Document

26/11/1526 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/10/1528 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ADOPT ARTICLES 30/04/2015

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/08/1420 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042663640002

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1231 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE FOSTER / 07/08/2010

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED COUNTRY HOME FURNITURE LIMITED CERTIFICATE ISSUED ON 11/05/10

View Document

26/04/1026 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 AUDITOR'S RESIGNATION

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/08/0230 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 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