Advanced company searchLink opens in new window

CAHP SALES LIMITED

Company number 07832553

Filter by category

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)
28 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
02 Feb 2024 AA Total exemption full accounts made up to 30 June 2022
04 Dec 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
13 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 AA Total exemption full accounts made up to 30 June 2020
18 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
21 May 2021 PSC01 Notification of Zachary Lee Cogan as a person with significant control on 6 April 2021
21 May 2021 PSC07 Cessation of Paul Martin Marston as a person with significant control on 6 April 2021
25 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-24
26 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with updates
26 Jan 2021 PSC01 Notification of Paul Martin Marston as a person with significant control on 17 April 2020
26 Jan 2021 PSC07 Cessation of Ket Services Limited as a person with significant control on 17 April 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Dec 2019 PSC05 Change of details for Asset Release Limited as a person with significant control on 13 December 2019
17 Dec 2019 AD01 Registered office address changed from Manor Farm Chilworth Old Village Southampton Hampshire SO16 7JP to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 17 December 2019
17 Dec 2019 CH01 Director's details changed for Mr Zachary Lee Cogan on 13 December 2019
28 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
29 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates