Advanced company searchLink opens in new window

CHG MANAGEMENT SERVICES LIMITED

Company number 05042771

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)
13 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
18 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/12/2023
18 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Jun 2023 PSC05 Change of details for Circle International Plc as a person with significant control on 28 October 2020
17 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
22 Dec 2022 MR04 Satisfaction of charge 1 in full
29 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
29 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: section 497C of the companies act 2006/company business 23/11/2022
29 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 May 2022 MR04 Satisfaction of charge 050427710008 in full
13 May 2022 AA Full accounts made up to 31 December 2020
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
26 Jan 2022 CERTNM Company name changed circle health LIMITED\certificate issued on 26/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
18 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
04 Jan 2021 AA Full accounts made up to 31 December 2019
28 Oct 2020 AD01 Registered office address changed from 32 Welbeck Street London W1G 8EU to 1st Floor 30 Cannon Street London EC4M 6XH on 28 October 2020
28 Oct 2020 TM01 Termination of appointment of Massoud Kevlyn Fouladi as a director on 23 October 2020
28 Oct 2020 AP01 Appointment of Mr Henry Jonathan Davies as a director on 23 October 2020
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
24 Dec 2019 MR01 Registration of charge 050427710008, created on 23 December 2019