CHH CONEX LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Registration of charge 025668970014, created on 2025-06-16

View Document

23/06/2523 June 2025 Registration of charge 025668970013, created on 2025-06-20

View Document

14/03/2514 March 2025 Registration of charge 025668970012, created on 2025-03-11

View Document

19/02/2519 February 2025 Registration of charge 025668970011, created on 2025-02-13

View Document

14/02/2514 February 2025 Satisfaction of charge 025668970010 in full

View Document

14/02/2514 February 2025 Satisfaction of charge 025668970009 in full

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

28/08/2428 August 2024 Notification of John Cory Mcfarlane as a person with significant control on 2022-03-18

View Document

28/08/2428 August 2024 Notification of Paul Keith Turner as a person with significant control on 2022-03-18

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

15/07/2315 July 2023 Accounts made up to 2022-12-31

View Document

03/05/223 May 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-08-31

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025668970010

View Document

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/11/1523 November 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

24/11/1424 November 2014 ADOPT ARTICLES 27/10/2014

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025668970009

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN TAYLOR

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN TAYLOR

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLEY / 01/04/2014

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITMORE

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/09/1213 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN ASHMEAD

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLEY / 05/09/2011

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WHITMORE / 05/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARY TURNER / 05/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ASHMEAD / 05/09/2011

View Document

02/09/112 September 2011 ADOPT ARTICLES 30/08/2011

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR DEAN MARTIN TAYLOR

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARY TURNER / 31/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ASHMEAD / 31/08/2010

View Document

24/09/1024 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLEY / 31/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WHITMORE / 31/08/2010

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

27/01/1027 January 2010 COMPANY NAME CHANGED CHH TELECOMS LIMITED CERTIFICATE ISSUED ON 27/01/10

View Document

27/01/1027 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR SHAUN ASHMEAD

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COLEY / 01/06/2009

View Document

09/06/099 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

13/05/0913 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/096 May 2009 COMPANY NAME CHANGED C.H.H. ELECTRONICS LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WINKS

View Document

30/10/0830 October 2008 GBP IC 50700/300 29/09/08 GBP SR 50400@1=50400

View Document

30/09/0830 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURNER / 31/08/2008

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COLEY / 31/08/2008

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WINKS / 31/08/2008

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED NICHOLAS PAUL DAVID WINKS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

16/01/0816 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0816 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 1 BIRCH ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7DD

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0221 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 £ SR 20500@1 31/12/96

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/05/9426 May 1994 £ IC 50400/43940 21/04/94 £ SR 6460@1=6460

View Document

26/05/9426 May 1994 £ IC 43940/34440 21/04/94 £ SR 9500@1=9500

View Document

26/05/9426 May 1994 REDEMPTION OF SHARES 15/04/94

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/12/932 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 NC INC ALREADY ADJUSTED 27/08/93

View Document

15/10/9315 October 1993 £ NC 20000/130000 27/08/93

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: UNIT 203 JUBILEE TRADE CENTRE 130 PERSHORE STREET BIRMINGHAM, B5 6ND

View Document

02/12/922 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/12/922 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9230 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

30/03/9230 March 1992 EXEMPTION FROM APPOINTING AUDITORS 25/03/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/12/9014 December 1990 REGISTERED OFFICE CHANGED ON 14/12/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9010 December 1990 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