CHPK FIRE ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-30 with updates |
08/05/258 May 2025 | Total exemption full accounts made up to 2024-07-04 |
14/02/2514 February 2025 | Previous accounting period shortened from 2025-06-30 to 2024-07-04 |
20/11/2420 November 2024 | Current accounting period extended from 2025-01-31 to 2025-06-30 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-01-31 |
06/08/246 August 2024 | Registration of charge 126360330002, created on 2024-08-02 |
29/07/2429 July 2024 | Resolutions |
29/07/2429 July 2024 | Memorandum and Articles of Association |
25/07/2425 July 2024 | Change of details for Lacmore Ltd as a person with significant control on 2024-07-05 |
24/07/2424 July 2024 | Termination of appointment of Paul Cunningham as a director on 2024-07-05 |
24/07/2424 July 2024 | Registered office address changed from 53 New Broad Street London EC2M 1JJ United Kingdom to One St Peter's Square Manchester M2 3DE on 2024-07-24 |
24/07/2424 July 2024 | Appointment of Mr Simon Christopher Parrington as a director on 2024-07-05 |
24/07/2424 July 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2024-07-05 |
24/07/2424 July 2024 | Statement of company's objects |
15/07/2415 July 2024 | Satisfaction of charge 126360330001 in full |
05/07/245 July 2024 | Termination of appointment of James Lee as a director on 2024-07-05 |
05/07/245 July 2024 | Statement of capital following an allotment of shares on 2024-07-05 |
05/07/245 July 2024 | Change of details for Lacmore Ltd as a person with significant control on 2024-07-05 |
05/07/245 July 2024 | Cessation of Gavin Andrew Tuff-Lacey as a person with significant control on 2024-07-05 |
05/07/245 July 2024 | Cessation of Thomas Francis Moriarty as a person with significant control on 2024-07-05 |
04/07/244 July 2024 | Annual accounts for year ending 04 Jul 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-30 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/07/2318 July 2023 | Cessation of Alexander Robert Maidment as a person with significant control on 2023-06-28 |
18/07/2318 July 2023 | Notification of Lacmore Ltd as a person with significant control on 2023-06-28 |
20/06/2320 June 2023 | Registration of charge 126360330001, created on 2023-06-19 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-30 with updates |
01/06/231 June 2023 | Total exemption full accounts made up to 2023-01-31 |
01/12/221 December 2022 | Termination of appointment of Hugh Forster as a director on 2022-11-29 |
28/09/2128 September 2021 | Appointment of Mr Paul Cunningham as a director on 2021-09-17 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-01-31 |
02/06/202 June 2020 | DIRECTOR APPOINTED MR GAVIN ANDREW TUFF-LACEY |
30/05/2030 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHPK FIRE ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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