Advanced company searchLink opens in new window

THE CHO LTD

Company number 07179827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
02 Aug 2022 TM01 Termination of appointment of Peter Denis Gomes as a director on 30 June 2022
02 Aug 2022 AP01 Appointment of Mr Anthony Scott Hughes as a director on 1 August 2022
30 May 2022 AA Micro company accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
28 May 2021 AA Micro company accounts made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
23 Dec 2020 AP01 Appointment of Mr Peter Denis Gomes as a director on 15 December 2020
17 Nov 2020 TM01 Termination of appointment of Kirsty Susan Mckno as a director on 5 November 2020
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
27 Nov 2018 TM01 Termination of appointment of Andrew Christopher Makepeace as a director on 8 November 2018
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Mar 2018 CH01 Director's details changed for Mr Andrew Christopher Makepeace on 1 March 2018
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
07 Mar 2018 CH01 Director's details changed for Mrs Jodi Elisabeth Daubney on 7 March 2018
22 Nov 2017 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW England to Windsor House a1 Business Park Long Bennington Nottingham NG23 5JR on 22 November 2017
21 Nov 2017 AP03 Appointment of Mrs Emma Victoria Reid as a secretary on 8 November 2017
21 Nov 2017 AP01 Appointment of Mr Nicholas David Garner as a director on 8 November 2017
21 Nov 2017 AP01 Appointment of Miss Kirsty Susan Mckno as a director on 8 November 2017
21 Nov 2017 AP01 Appointment of Mrs Jodi Elisabeth Daubney as a director on 8 November 2017