CHM AIRCONDITIONING LTD
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Registered office address changed from Unit F Edward House Grange Business Park Whetstone LE8 6EP LE8 6EP United Kingdom to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2025-01-23 |
23/01/2523 January 2025 | Change of details for Mr Calum Roy Gray as a person with significant control on 2025-01-01 |
23/01/2523 January 2025 | Director's details changed for Mr Calum Roy Gray on 2025-01-01 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-28 with updates |
19/12/2419 December 2024 | Statement of capital following an allotment of shares on 2023-12-30 |
21/02/2421 February 2024 | Director's details changed for Mr Calum Roy Gray on 2024-02-21 |
21/02/2421 February 2024 | Registered office address changed from 54 Tuffleys Way Braunstone Leicester LE3 3UT England to Unit F Edward House Grange Business Park Whetstone LE8 6EP LE8 6EP on 2024-02-21 |
29/12/2329 December 2023 | Incorporation |
More Company Information
Recently Viewed
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