CHR OPERATIONS LTD

Company Documents

DateDescription
19/08/2419 August 2024 Liquidators' statement of receipts and payments to 2023-10-11

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA United Kingdom to C/O Mj Advisory Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of a voluntary liquidator

View Document

26/10/2226 October 2022 Statement of affairs

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022

View Document

10/02/2210 February 2022 Statement of capital on 2022-02-10

View Document

10/02/2210 February 2022 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 18/12/20 STATEMENT OF CAPITAL GBP 1553885

View Document

30/09/2030 September 2020 SECOND FILED SH01 - 17/01/19 STATEMENT OF CAPITAL GBP 1928885

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

03/04/203 April 2020 CESSATION OF S & T PROPERTY 2000 LTD AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112594790002

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112594790001

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

03/04/193 April 2019 17/01/19 STATEMENT OF CAPITAL GBP 1557350

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 ADOPT ARTICLES 17/01/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GALPIN / 17/01/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES WALKER / 17/01/2019

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHR TRAVEL HOLDINGS LIMITED

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S & T PROPERTY 2000 LTD

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES WALKER / 23/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES WALKER / 23/03/2018

View Document

16/03/1816 March 2018 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