CCHP 4 LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewResolutions

View Document

24/07/2524 July 2025 Appointment of a voluntary liquidator

View Document

24/07/2524 July 2025 Registered office address changed from Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

23/07/2523 July 2025 Resignation of a liquidator

View Document

26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

27/01/2527 January 2025 Removal of liquidator by court order

View Document

30/04/2430 April 2024 Termination of appointment of Edward Peter Hanson as a director on 2024-04-19

View Document

29/04/2429 April 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

26/04/2426 April 2024 Cessation of The Haywoods Group as a person with significant control on 2022-11-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2022-11-30 with updates

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

11/01/2311 January 2023 Appointment of a voluntary liquidator

View Document

11/01/2311 January 2023 Declaration of solvency

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Registered office address changed from Suite 14, 61 Victoria Road Surbiton KT6 4JX England to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2023-01-11

View Document

15/12/2215 December 2022 Cancellation of shares. Statement of capital on 2022-10-24

View Document

15/12/2215 December 2022 Purchase of own shares.

View Document

09/12/229 December 2022 Purchase of own shares.

View Document

09/12/229 December 2022 Cancellation of shares. Statement of capital on 2022-10-24

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

11/10/2111 October 2021 Purchase of own shares.

View Document

30/11/2030 November 2020 Registered office address changed from , Unit 5 3 Eastfields Avenue, Wandsworth, London, SW18 1GN, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2020-11-30

View Document

02/06/202 June 2020 Registered office address changed from , Unit 5 Eastfields Avenue, London, SW18 1GN, United Kingdom to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2020-06-02

View Document

02/06/202 June 2020 Registered office address changed from , Unit 5, 3 Eastfields Avenue Eastfields Avenue, London, SW18 1GN, England to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2020-06-02

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PIERS BINGLEY

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR EDWARD HANSON

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / THE HAYWOODS GROUP / 15/12/2017

View Document

08/12/178 December 2017 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