THE CENTRE FOR COMPUTING HISTORY LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Bryan Eric Davies as a director on 2024-10-23

View Document

28/10/2428 October 2024 Termination of appointment of Sarah Tania Cheng as a director on 2024-09-20

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Appointment of Philip James Francis Howell as a director on 2023-10-25

View Document

16/02/2416 February 2024 Appointment of Mrs Sarah Tania Cheng as a director on 2023-10-25

View Document

08/02/248 February 2024 Appointment of Ms Caylin Smith as a director on 2023-10-25

View Document

01/02/241 February 2024 Appointment of Mr Bryan Eric Davies as a director on 2023-07-05

View Document

01/02/241 February 2024 Termination of appointment of Elizabeth Frances Cheng Siew Upton as a director on 2024-01-23

View Document

01/02/241 February 2024 Appointment of Mr Philip Robert Searle as a director on 2023-07-05

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Cessation of Jason Daniel Fitzpatrick as a person with significant control on 2022-11-18

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

23/09/2123 September 2021 Termination of appointment of Andrew Charles Harter as a director on 2021-09-17

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

10/07/2010 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY LISA-JANE MCGERTY

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH THOMAS MARLOW

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GAVIN DAVIDSON / 07/11/2019

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEBLE

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR GARETH THOMAS MARLOW

View Document

31/07/1931 July 2019 ARTICLES OF ASSOCIATION

View Document

31/07/1931 July 2019 ALTER ARTICLES 12/07/2019

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MRS ELIZABETH FRANCES CHENG SIEW UPTON

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

14/06/1914 June 2019 CESSATION OF IAN WILLIAMSON AS A PSC

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY DALE

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR JASON FITZPATRICK

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAMSON

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM THE COUNTING HOUSE HIGH STREET HAVERHILL CB9 8NT

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/12/1621 December 2016 SAIL ADDRESS CREATED

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 ADOPT ARTICLES 12/05/2016

View Document

03/06/163 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 27/10/15 NO MEMBER LIST

View Document

05/11/155 November 2015 SAIL ADDRESS CREATED

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR DAVID EDWARD MICHAEL HALSTEAD

View Document

01/09/151 September 2015 DIRECTOR APPOINTED DR ANDREW CHARLES HARTER

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR MICHAEL PETER MULLER

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MR RODNEY ALEXANDER MACGOWAN DALE

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR NEIL GAVIN DAVIDSON

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR IAN WILLIAMSON

View Document

06/06/156 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR LISA MCGERTY

View Document

05/11/145 November 2014 27/10/14 NO MEMBER LIST

View Document

20/06/1420 June 2014 ADOPT ARTICLES 01/11/2013

View Document

02/06/142 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE COLLINS

View Document

04/11/134 November 2013 27/10/13 NO MEMBER LIST

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1218 November 2012 27/10/12 NO MEMBER LIST

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ROBSON

View Document

16/05/1216 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 27/10/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA-JANE MCGERTY / 10/10/2010

View Document

10/12/1010 December 2010 27/10/10 NO MEMBER LIST

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES KEEBLE / 10/10/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ERICA COLLINS / 10/10/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE MCGERTY / 10/10/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ERICA COLLINS / 27/10/2009

View Document

24/11/0924 November 2009 27/10/09

View Document

15/06/0915 June 2009 ALTER MEMORANDUM 02/06/2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY DAVID COXSHALL

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/06/0915 June 2009 SECRETARY APPOINTED LISA-JANE MCGERTY

View Document

12/11/0812 November 2008 ANNUAL RETURN MADE UP TO 20/08/08

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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