CHPK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-07-04

View Document

14/02/2514 February 2025 Previous accounting period shortened from 2025-06-30 to 2024-07-04

View Document

20/11/2420 November 2024 Current accounting period extended from 2025-01-31 to 2025-06-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

06/08/246 August 2024 Registration of charge 048616210003, created on 2024-08-02

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Change of details for Lakemor Limited as a person with significant control on 2024-07-05

View Document

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

View Document

24/07/2424 July 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-07-05

View Document

24/07/2424 July 2024 Appointment of Mr Simon Christopher Parrington as a director on 2024-07-05

View Document

15/07/2415 July 2024 Satisfaction of charge 048616210001 in full

View Document

04/07/244 July 2024 Annual accounts for year ending 04 Jul 2024

View Accounts

12/06/2412 June 2024 Satisfaction of charge 048616210002 in full

View Document

05/02/245 February 2024 Registration of charge 048616210002, created on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/11/2222 November 2022 Cessation of Matthew James Willoughby Keates as a person with significant control on 2017-01-06

View Document

22/11/2222 November 2022 Cessation of Gavin Andrew Tuff-Lacey as a person with significant control on 2017-01-06

View Document

22/11/2222 November 2022 Cessation of Thomas Francis Moriarty as a person with significant control on 2017-01-06

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER YEOMAN

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKEMOR LIMITED

View Document

05/06/195 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEATES

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/01/17 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048616210001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANDREW TUFF-LACEY / 12/07/2016

View Document

01/06/161 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/161 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 30

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 30/11/15 STATEMENT OF CAPITAL GBP 47

View Document

02/02/162 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1518 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1522 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1522 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 58

View Document

15/10/1515 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/10/1515 October 2015 ARTICLES OF ASSOCIATION

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM ORCHARD HOUSE 78 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOWE

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWE

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN HOWE

View Document

03/09/153 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANDREW LACEY / 24/08/2012

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/08/1319 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIAN YEOMAN / 08/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANDREW LACEY / 08/08/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE HOWE / 08/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HOWE / 08/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE HOWE / 08/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS MORIARTY / 08/08/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WILLOUGHBY KEATES / 08/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/08/1020 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ADRIAN YEOMAN / 08/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES WILLOUGHBY KEATES / 08/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE HOWE / 08/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HOWE / 08/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS MORIARTY / 08/08/2010

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANDREW LACEY / 23/03/2010

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MORIARTY / 08/08/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/09/084 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information