Advanced company searchLink opens in new window

CHB P H R LIMITED

Company number 02670582

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)
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
04 Jan 2016 TM01 Termination of appointment of James Alexander Claydon as a director on 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Patrick Joseph O'shea as a director on 31 December 2015
24 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 102,154,924
27 Jul 2015 AA Full accounts made up to 31 December 2014
21 Jan 2015 TM01 Termination of appointment of Marc De Ruiter Boone as a director
20 Jan 2015 TM01 Termination of appointment of Roger Thomas Virley Tyson as a director on 12 December 2014
16 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 102,154,924
16 Jan 2015 CH01 Director's details changed for Mr James Alexander Claydon on 24 March 2010
16 Jan 2015 CH01 Director's details changed for Nicholas Arthur Dawe Benning-Prince on 15 October 2013
16 Jan 2015 CH01 Director's details changed for David Jonathan Clarke on 1 June 2011
16 Jan 2015 CH01 Director's details changed for Edward Alexander Gretton on 1 October 2009
16 Jan 2015 CH01 Director's details changed for Robert Charles Dowley on 9 December 2013
22 Aug 2014 AA Full accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 102,154,924
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
06 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
30 Oct 2013 CH01 Director's details changed for Marcus De Ruiter Boone on 1 October 2009
23 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director
17 Jul 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AP01 Appointment of Mr Roger Thomas Virley Tyson as a director
28 Jan 2013 TM01 Termination of appointment of David Sharman as a director
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 102,154,924
07 Jan 2013 CC04 Statement of company's objects
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association