CHL 2022 LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Statement of affairs

View Document

18/04/2518 April 2025 Registered office address changed from Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP England to C/O Opus Restructuring Ltd 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-04-18

View Document

18/04/2518 April 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Notification of a person with significant control statement

View Document

11/03/2511 March 2025 Cessation of Terence Orby Conran as a person with significant control on 2024-09-13

View Document

13/11/2413 November 2024 Termination of appointment of Nicholas James Douglas Bull as a director on 2024-11-08

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-07-15 with updates

View Document

27/06/2427 June 2024 Satisfaction of charge 028367320002 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 028367320006 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 028367320005 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 028367320003 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 028367320004 in full

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

23/01/2423 January 2024 Certificate of change of name

View Document

28/12/2328 December 2023 Termination of appointment of Sam Orby Conran as a director on 2023-12-22

View Document

18/12/2318 December 2023 Termination of appointment of Maximillian Anthony Rupert Conran as a director on 2023-12-07

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

07/06/237 June 2023 Current accounting period extended from 2023-03-30 to 2023-09-29

View Document

02/05/232 May 2023 Group of companies' accounts made up to 2022-03-30

View Document

11/04/2311 April 2023 Registered office address changed from Salthrop House Basset Down Hay Lane Wiltshire SN4 9QP United Kingdom to Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP on 2023-04-11

View Document

13/12/2213 December 2022 Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Salthrop House Basset Down Hay Lane Wiltshire SN4 9QP on 2022-12-13

View Document

23/11/2223 November 2022 Satisfaction of charge 028367320007 in full

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-03-30

View Document

01/10/211 October 2021 Termination of appointment of Hardip Nijjar as a director on 2021-09-20

View Document

01/10/211 October 2021 Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 2021-09-29

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

16/07/2116 July 2021 Change of details for Sir Terence Orby Conran as a person with significant control on 2020-09-12

View Document

07/07/217 July 2021 Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 2021-07-07

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER SEELIG

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR VITTORIO RADICE

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES DOUGLAS BULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028367320007

View Document

21/02/1921 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR HARDIP NIJJAR

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028367320006

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028367320005

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028367320004

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED SIR TERENCE ORBY CONRAN

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028367320003

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028367320002

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DUNLEY

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNLEY

View Document

27/02/1727 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN

View Document

21/09/1521 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE CONRAN

View Document

30/07/1530 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

12/01/1512 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 16261

View Document

12/01/1512 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1428 November 2014 ADOPT ARTICLES 16/03/1998

View Document

18/08/1418 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PRESCOTT

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR JILL WEBB

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MRS JILL ELIZABETH WEBB

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR PETER PAUL NIGEL PRESCOTT

View Document

17/07/1317 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD MAVITY

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND GUNEWARDENA

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR TIMOTHY PATRICK BOWDER-RIDGER

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 14/12/2012

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MRS ELIZABETH ANTHEA DUNLEY

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE

View Document

19/10/1219 October 2012 SECRETARY APPOINTED MRS ELIZABETH ANTHEA DUNLEY

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWE

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR VITTORIO RADICE

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY VICTORIA JULIET CONRAN / 15/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HUGH KNIGHT SEELIG / 15/07/2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED LADY VICTORIA JULIET CONRAN

View Document

20/01/1020 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR JASPER CONRAN

View Document

10/08/0910 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/096 February 2009 DIRECTOR APPOINTED MR ROGER SEELIG

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR THOMAS JOHN HOWE

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 £ IC 17607/17515 09/04/01 £ SR 92@1=92

View Document

24/04/0124 April 2001 £ IC 17699/17607 29/03/01 £ SR 92@1=92

View Document

17/04/0117 April 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/12/0028 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/04/99

View Document

24/05/9924 May 1999 £ IC 17883/17699 16/04/99 £ SR 184@1=184

View Document

06/11/986 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 15/07/98; CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9824 March 1998 ALTER MEM AND ARTS 16/03/98

View Document

27/11/9727 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 ADOPT MEM AND ARTS 04/10/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 15/07/95; 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 documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 SHARES AGREEMENT OTC

View Document

04/11/934 November 1993 SHARES AGREEMENT OTC

View Document

04/10/934 October 1993 ADOPT MEM AND ARTS 12/08/93

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/934 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/09/9324 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 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