CHL 1 REALISATIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAdministrator's progress report

View Document

13/05/2513 May 2025 Notice of extension of period of Administration

View Document

23/12/2423 December 2024 Administrator's progress report

View Document

02/08/242 August 2024 Result of meeting of creditors

View Document

15/07/2415 July 2024 Statement of administrator's proposal

View Document

08/07/248 July 2024 Certificate of change of name

View Document

08/07/248 July 2024 Change of name notice

View Document

04/07/244 July 2024 Statement of affairs with form AM02SOA

View Document

29/05/2429 May 2024 Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-05-29

View Document

29/05/2429 May 2024 Appointment of an administrator

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

01/05/241 May 2024 Termination of appointment of Paul Antony Woolf as a director on 2024-04-30

View Document

03/04/243 April 2024 Appointment of Mr Nicholas Pike as a director on 2024-03-26

View Document

03/04/243 April 2024 Termination of appointment of Paul Adrian Whitehead as a director on 2024-03-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Resolutions

View Document

06/01/246 January 2024 Memorandum and Articles of Association

View Document

11/12/2311 December 2023 Registration of charge 124506820002, created on 2023-12-06

View Document

11/12/2311 December 2023 Registration of charge 124506820003, created on 2023-12-06

View Document

08/12/238 December 2023 Termination of appointment of Alexander Edward Chesterman as a director on 2023-12-06

View Document

08/12/238 December 2023 Appointment of Mr Paul Adrian Whitehead as a director on 2023-12-06

View Document

04/12/234 December 2023 Registered office address changed from 41 Chalton Street London NW1 1JD to 40 Churchway London NW1 1LW on 2023-12-04

View Document

16/06/2316 June 2023 Termination of appointment of Ned Staple as a secretary on 2023-06-14

View Document

15/05/2315 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

02/11/222 November 2022 Appointment of Mr Paul Antony Woolf as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Stephen Morana as a director on 2022-10-31

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

21/12/2121 December 2021 Satisfaction of charge 124506820001 in full

View Document

10/12/2110 December 2021 Notification of Cazoo Group Ltd as a person with significant control on 2021-11-30

View Document

10/12/2110 December 2021 Cessation of Alexander Edward Chesterman as a person with significant control on 2021-11-30

View Document

09/11/219 November 2021 Registration of charge 124506820001, created on 2021-11-08

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Stephen Morana on 2021-07-30

View Document

18/08/2018 August 2020 03/07/20 STATEMENT OF CAPITAL GBP 2.510402

View Document

02/07/202 July 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

01/07/201 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 ADOPT ARTICLES 10/06/2020

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED LORD VISCOUNT ROTHERMERE

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED FRED DESTIN

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD CHESTERMAN / 16/06/2020

View Document

15/06/2015 June 2020 COMPANY NAME CHANGED C NEWCO LTD CERTIFICATE ISSUED ON 15/06/20

View Document

07/02/207 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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