CHMC LIMITED

Company Documents

DateDescription
23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

10/04/2510 April 2025 Termination of appointment of Stephen Mitchell Kingshott as a director on 2025-04-09

View Document

03/04/253 April 2025 Appointment of Mr Lloyd James East as a director on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mrs Rachel Shaw as a director on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Mark Watkins as a director on 2025-04-03

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

01/08/241 August 2024

View Document

31/01/2431 January 2024 Termination of appointment of Stuart Ballantyne as a director on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Appointment of Mr Graham Hughes as a director on 2024-01-31

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

28/07/2328 July 2023 Change of details for Chmc Holdings Limited as a person with significant control on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Mr Stephen Mitchell Kingshott on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Mr Stuart Ballantyne on 2023-07-24

View Document

26/07/2326 July 2023 Secretary's details changed for Miss Nicola Koning on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to 3 Pancras Square London N1C 4AG on 2023-07-24

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

31/01/2331 January 2023 Termination of appointment of Kerrie Anderson as a director on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr Stuart Ballantyne as a director on 2023-01-30

View Document

30/11/2230 November 2022 Termination of appointment of Victoria Haynes as a secretary on 2022-11-29

View Document

30/11/2230 November 2022 Appointment of Miss Nicola Koning as a secretary on 2022-11-29

View Document

26/10/2226 October 2022 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

09/02/229 February 2022 Appointment of Mr Steve Kingshott as a director on 2022-01-25

View Document

02/11/212 November 2021 Full accounts made up to 2021-01-31

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE FINNIS

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS CHERYL AGIUS

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR LANCE BATCHELOR

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS NELSON

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR JAMES QUIN

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR LANCE HENRY LOWE BATCHELOR

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR CHRIS NELSON

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZZARD

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

26/05/1626 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ALEXANDRA FINNIS / 01/06/2012

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JONATHAN HILL

View Document

08/05/158 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STANLEY HILL / 27/04/2015

View Document

28/04/1528 April 2015

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD

View Document

15/05/1415 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY SLATER / 31/03/2014

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR DAVID ANTHONY SLATER

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL HOWARD / 27/01/2014

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER

View Document

01/08/131 August 2013 SECRETARY APPOINTED VICTORIA HAYNES

View Document

25/06/1325 June 2013 SECTION 175 11/06/2013

View Document

05/06/135 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 COMPANY NAME CHANGED CLAIMFAST LIMITED CERTIFICATE ISSUED ON 11/01/13

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012

View Document

22/08/1222 August 2012 SECRETARY APPOINTED ANDREW PAUL STRINGER

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

25/05/1225 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODSELL

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER RAMSDEN

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED JOHN ANDREW GOODSELL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED ANDREW JONATHAN PETER STRONG

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED ROGER CHARLES RAMSDEN

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHTON

View Document

25/05/1125 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

03/03/113 March 2011 DIRECTOR APPOINTED JOHN DAVIES

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

14/05/1014 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ALEXANDRA FINNIS / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAHID MAHMOOD / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ASHTON / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN HAZZARD / 01/10/2009

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED SHAHID MAHMOOD

View Document

16/07/0916 July 2009 CURRSHO FROM 31/05/2010 TO 31/01/2010

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED CAROLINE ALEXANDRA FINNIS

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED STEPHEN ALAN HAZZARD

View Document

06/05/096 May 2009 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