CHPHH LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Termination of appointment of Kerry Louise Kirk as a director on 2025-04-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-07 with updates

View Document

27/09/2427 September 2024 Cessation of Vehiculis Holdings Ltd as a person with significant control on 2024-09-19

View Document

27/09/2427 September 2024 Termination of appointment of Mark Hierons as a director on 2024-09-26

View Document

27/09/2427 September 2024 Notification of Fox Brothers Holdings Limited as a person with significant control on 2024-09-19

View Document

25/09/2425 September 2024 Satisfaction of charge 127422180002 in full

View Document

24/09/2424 September 2024 Cessation of Fox Brothers Group Ltd as a person with significant control on 2024-09-19

View Document

24/09/2424 September 2024 Notification of Vehiculis Holdings Ltd as a person with significant control on 2024-09-19

View Document

23/09/2423 September 2024 Registration of charge 127422180003, created on 2024-09-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/07/2412 July 2024 Satisfaction of charge 127422180001 in full

View Document

05/06/245 June 2024 Full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Alan Christopher Fox as a director on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Mr Paul Robert Fox on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of Mr Mark Hierons as a director on 2023-12-01

View Document

27/10/2327 October 2023 Memorandum and Articles of Association

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

10/10/2310 October 2023 Registration of charge 127422180002, created on 2023-10-09

View Document

04/08/234 August 2023 Director's details changed for Mrs Kerry Louise Barnett on 2023-07-30

View Document

17/04/2317 April 2023 Accounts for a small company made up to 2022-08-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Mr Paul Robert Fox on 2022-09-29

View Document

17/11/2217 November 2022 Termination of appointment of Stuart Sweet as a director on 2022-11-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

05/05/225 May 2022 Change of details for Fox Brothers Group Ltd as a person with significant control on 2022-05-05

View Document

19/01/2219 January 2022 Change of details for Fox Brothers Holdings Ltd as a person with significant control on 2021-11-16

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

12/10/2112 October 2021 Appointment of Ms Kerry Louise Barnett as a director on 2021-10-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2014 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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