C.H.P. HOLDINGS LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Confirmation statement made on 2024-03-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/05/2424 May 2024 Termination of appointment of Sean Antony Birdsall as a director on 2024-01-12

View Document

19/02/2419 February 2024 Registration of charge 057444110008, created on 2024-02-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 057444110007

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057444110005

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057444110004

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057444110006

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 CESSATION OF SEAN ANTONY BIRDSALL AS A PSC

View Document

29/03/1829 March 2018 CESSATION OF JOHN DOUGLAS HANSON AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACE CONTAINER SERVICES LIMITED

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS HANSON / 01/12/2014

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR SEAN BIRDSALL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK COGHLAN

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK COGHLAN

View Document

25/11/1525 November 2015 ALTER ARTICLES 30/10/2015

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057444110005

View Document

04/11/154 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057444110004

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057444110003

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1530 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/03/1428 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS HANSON / 01/01/2013

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/04/125 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS HANSON / 28/02/2012

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS HANSON / 28/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS HANSON / 30/03/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/0811 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0811 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM C-O NORTHERN CONTAINERS LIMITED HAIGH PARK ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RT

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM HAIGH PARK ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RT

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

08/05/068 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/03/0615 March 2006 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