CHAPTER 2 (HAH) LTD
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Cessation of Alan James Pennell as a person with significant control on 2024-01-03 |
13/02/2413 February 2024 | Termination of appointment of Alan James Pennell as a director on 2024-01-03 |
06/10/226 October 2022 | Voluntary strike-off action has been suspended |
06/10/226 October 2022 | Voluntary strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
21/09/2221 September 2022 | Application to strike the company off the register |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/05/2122 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/07/2029 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY ELIZABETH WATMUFF / 27/07/2020 |
28/07/2028 July 2020 | PSC'S CHANGE OF PARTICULARS / MS HOLLY ELIZABETH CLAIRE WATMUFF / 27/07/2020 |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 8 CHAPEL LANE BINGLEY WEST YORKSHIRE BD16 2NG UNITED KINGDOM |
23/08/1923 August 2019 | 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