CHPHH LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Full accounts made up to 2024-08-31 |
03/04/253 April 2025 | Termination of appointment of Kerry Louise Kirk as a director on 2025-04-01 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-07 with updates |
27/09/2427 September 2024 | Cessation of Vehiculis Holdings Ltd as a person with significant control on 2024-09-19 |
27/09/2427 September 2024 | Termination of appointment of Mark Hierons as a director on 2024-09-26 |
27/09/2427 September 2024 | Notification of Fox Brothers Holdings Limited as a person with significant control on 2024-09-19 |
25/09/2425 September 2024 | Satisfaction of charge 127422180002 in full |
24/09/2424 September 2024 | Cessation of Fox Brothers Group Ltd as a person with significant control on 2024-09-19 |
24/09/2424 September 2024 | Notification of Vehiculis Holdings Ltd as a person with significant control on 2024-09-19 |
23/09/2423 September 2024 | Registration of charge 127422180003, created on 2024-09-19 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/07/2412 July 2024 | Satisfaction of charge 127422180001 in full |
05/06/245 June 2024 | Full accounts made up to 2023-08-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
14/12/2314 December 2023 | Termination of appointment of Alan Christopher Fox as a director on 2023-12-14 |
14/12/2314 December 2023 | Director's details changed for Mr Paul Robert Fox on 2023-12-14 |
14/12/2314 December 2023 | Appointment of Mr Mark Hierons as a director on 2023-12-01 |
27/10/2327 October 2023 | Memorandum and Articles of Association |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Resolutions |
10/10/2310 October 2023 | Registration of charge 127422180002, created on 2023-10-09 |
04/08/234 August 2023 | Director's details changed for Mrs Kerry Louise Barnett on 2023-07-30 |
17/04/2317 April 2023 | Accounts for a small company made up to 2022-08-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
10/01/2310 January 2023 | Director's details changed for Mr Paul Robert Fox on 2022-09-29 |
17/11/2217 November 2022 | Termination of appointment of Stuart Sweet as a director on 2022-11-08 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/05/225 May 2022 | Registered office address changed from Sandham House Lancashire Business Park Redrose Drive Leyland Lancashire PR26 6TJ United Kingdom to 11 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2022-05-05 |
05/05/225 May 2022 | Change of details for Fox Brothers Group Ltd as a person with significant control on 2022-05-05 |
19/01/2219 January 2022 | Change of details for Fox Brothers Holdings Ltd as a person with significant control on 2021-11-16 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-07 with updates |
12/10/2112 October 2021 | Appointment of Ms Kerry Louise Barnett as a director on 2021-10-11 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/07/2014 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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