Advanced company searchLink opens in new window

CHR CAPITAL LIMITED

Company number 02863609

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)
31 Oct 1997 AA Full group accounts made up to 31 December 1996
27 Oct 1997 363s Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
11 Jun 1997 AA Full group accounts made up to 31 December 1995
09 May 1997 395 Particulars of mortgage/charge
25 Oct 1996 363s Return made up to 19/10/96; full list of members
  • 363(288) ‐ Secretary resigned
25 Oct 1996 288a New secretary appointed
12 Jan 1996 288 New director appointed
13 Dec 1995 MEM/ARTS Memorandum and Articles of Association
13 Dec 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
13 Dec 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Dec 1995 CERTNM Company name changed m & s motor holdings LIMITED\certificate issued on 06/12/95
25 Oct 1995 363s Return made up to 19/10/95; no change of members
19 Jun 1995 AA Full group accounts made up to 31 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
24 Oct 1994 363s Return made up to 19/10/94; full list of members
  • 363(287) ‐ Registered office changed on 24/10/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/10/94; full list of members
31 Aug 1994 395 Particulars of mortgage/charge
10 Jan 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Dec 1993 MISC Memorandum of association
21 Dec 1993 287 Registered office changed on 21/12/93 from: 11 st james square manchester M2 6DR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/12/93 from: 11 st james square manchester M2 6DR
21 Dec 1993 88(2) Ad 24/11/93--------- £ si 198@1=198 £ ic 2/200
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 24/11/93--------- £ si 198@1=198 £ ic 2/200
21 Dec 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
21 Dec 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
21 Dec 1993 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
21 Dec 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions