CHO INTERIM LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/2020 July 2020 APPLICATION FOR STRIKING-OFF

View Document

26/06/2026 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

27/04/2027 April 2020 CURREXT FROM 31/07/2020 TO 31/10/2020

View Document

19/02/2019 February 2020 CESSATION OF RUSSELL KENT BOOTH AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE BOOTH

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BOOTH

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED AMANDA JANE BOOTH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/07/1319 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KENT BOOTH / 09/03/2012

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 34 FOXHILLS CLOSE APPLETON WARRINGTON WA4 5DH UNITED KINGDOM

View Document

28/07/1128 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

20/07/1020 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 3

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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