- Company Overview for ICHCA INTERNATIONAL LIMITED (04450611)
- Filing history for ICHCA INTERNATIONAL LIMITED (04450611)
- People for ICHCA INTERNATIONAL LIMITED (04450611)
- More for ICHCA INTERNATIONAL LIMITED (04450611)
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) |
---|---|---|---|
15 Sep 2021 | CH01 | Director's details changed for Mr Philip Martin Green on 15 September 2021 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
22 Mar 2021 | AP01 | Appointment of Mr Philip Martin Green as a director on 18 March 2021 | |
19 Feb 2021 | AP01 | Appointment of Mrs Ruth Gallagher as a director on 7 August 2020 | |
19 Feb 2021 | AP01 | Appointment of Mr Peter Lahay as a director on 9 June 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Hermes House St. Johns Road Tunbridge Wells Kent TN4 9UZ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 8 September 2020 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
08 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
08 Jun 2020 | PSC07 | Cessation of David Albert Wilson as a person with significant control on 6 April 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Chris Grahame Welsh as a director on 6 April 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of David Albert Wilson as a director on 6 April 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Peter Wilkinson as a director on 6 April 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr James Edward Hookham as a director on 6 April 2020 | |
15 May 2020 | AP01 | Appointment of Mr Richard William Arthur Brough as a director on 14 May 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
14 May 2019 | AD01 | Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to Hermes House St. Johns Road Tunbridge Wells Kent TN4 9UZ on 14 May 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Wouter De Gier as a director on 15 March 2019 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jun 2018 | AP01 | Appointment of Mr Jason Shane Pratt as a director on 8 May 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr. David Albert Wilson on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr. Hiroshi Ueda on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Peter Wilkinson on 20 June 2018 |