CHR GROUP LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-19 with updates |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-19 with updates |
07/04/247 April 2024 | Total exemption full accounts made up to 2023-06-30 |
13/09/2313 September 2023 | Change of details for Mr Neil Smillie as a person with significant control on 2022-08-31 |
13/09/2313 September 2023 | Notification of Janis Richardson Fletcher Obe as a person with significant control on 2022-08-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-19 with updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-06-30 |
12/09/2212 September 2022 | Resolutions |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
10/07/2110 July 2021 | Total exemption full accounts made up to 2020-06-30 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-19 with updates |
07/07/207 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
04/07/194 July 2019 | DIRECTOR APPOINTED MS JANIS RICHARDSON FLETCHER OBE |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
25/06/1925 June 2019 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
12/06/1912 June 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 400 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | PREVEXT FROM 28/06/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
23/03/1823 March 2018 | 29/06/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | COMPANY NAME CHANGED CHR INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/11/17 |
18/09/1718 September 2017 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
05/07/165 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
29/03/1629 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
01/07/151 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts for year ending 29 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O JOLLIFFE CORK LLP 33 GEORGE STREET WAKEFIELD WF1 1LX UNITED KINGDOM |
08/07/138 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/07/138 July 2013 | COMPANY NAME CHANGED NS RESTAURANTS LIMITED CERTIFICATE ISSUED ON 08/07/13 |
19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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