Advanced company searchLink opens in new window

CHB-JORDAN LIMITED

Company number 02550664

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 Aug 2022 TM01 Termination of appointment of Simon Philip Comer as a director on 1 August 2022
05 Aug 2022 TM02 Termination of appointment of Simon Philip Comer as a secretary on 1 August 2022
12 Oct 2021 AC92 Restoration by order of the court
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2019 DS01 Application to strike the company off the register
28 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
23 Jan 2019 CH01 Director's details changed for Mr Russell David Haworth on 10 January 2019
16 Nov 2018 TM01 Termination of appointment of Wayne Pearson as a director on 3 November 2018
16 Nov 2018 AP01 Appointment of Mr Russell David Haworth as a director on 3 November 2018
30 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
24 Aug 2018 CH01 Director's details changed for Mr Simon Philip Comer on 9 August 2018
09 Jul 2018 TM02 Termination of appointment of Christopher John Kelly as a secretary on 1 July 2018
09 Jul 2018 AP03 Appointment of Mr Simon Philip Comer as a secretary on 2 July 2018
05 Jul 2018 TM01 Termination of appointment of Christopher John Kelly as a director on 29 June 2018
05 Jul 2018 AP01 Appointment of Mr Simon Philip Comer as a director on 2 July 2018
03 Apr 2018 TM01 Termination of appointment of Philip Brierley as a director on 31 March 2018
27 Mar 2018 AP01 Appointment of Mr Wayne Pearson as a director on 19 March 2018
08 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
30 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
14 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
05 Aug 2016 AD01 Registered office address changed from C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on 5 August 2016
13 May 2016 AA Accounts for a dormant company made up to 30 September 2015
12 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000,000