CH BY CALUM LTD
Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
23/01/2323 January 2023 | Director's details changed for Mr Calum Best on 2023-01-23 |
18/11/2218 November 2022 | Confirmation statement made on 2022-10-31 with updates |
18/11/2218 November 2022 | Cessation of Miveld Holdings Ltd as a person with significant control on 2022-11-18 |
18/11/2218 November 2022 | Notification of Lee John Miveld as a person with significant control on 2022-11-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Micro company accounts made up to 2021-10-31 |
19/01/2219 January 2022 | Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom to Harvest Home Melton Road Waltham on the Wolds Leicestershire LE14 4AJ on 2022-01-19 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2020-10-31 with updates |
03/08/213 August 2021 | Director's details changed for Mr Lee John Miveld on 2021-07-29 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 8 NARBOROUGH WOOD PARK ENDERBY LEICESTER LE19 4XT ENGLAND |
10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR TRAVIS MORGAN |
10/04/1910 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIVELD HOLDINGS LTD |
11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / TROUBLE TO TRIUMPH LTD / 01/10/2018 |
11/10/1811 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROUBLE TO TRIUMPH LIMITED |
11/10/1811 October 2018 | CESSATION OF TROUBLE TO TRIUMPH LTD AS A PSC |
01/10/181 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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