- Company Overview for CHCONSERVE LIMITED (08871120)
- Filing history for CHCONSERVE LIMITED (08871120)
- People for CHCONSERVE LIMITED (08871120)
- More for CHCONSERVE LIMITED (08871120)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
14 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
04 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
08 Jan 2021 | CH01 | Director's details changed for Lord Christopher Holmes on 6 January 2021 | |
27 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
03 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
19 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
13 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
02 Feb 2016 | AD01 | Registered office address changed from Shepson House 29 Stockwell Street Leek Staffordshire ST13 6DH United Kingdom to 67 Priory Road Richmond Surrey TW9 3DH on 2 February 2016 | |
08 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
10 Mar 2014 | AP01 | Appointment of Christopher Holmes as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
31 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-31
|