Advanced company searchLink opens in new window

CHC DIRECT LTD

Company number 09016100

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)
01 May 2024 PSC04 Change of details for Miss Joanna Isabella Mary Hirst as a person with significant control on 6 April 2016
30 Apr 2024 PSC04 Change of details for Mrs Catherine Ann Rose Crocker as a person with significant control on 30 September 2019
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 Jul 2023 CH01 Director's details changed for Joanna Isabella Mary Hirst on 17 July 2023
17 Jul 2023 PSC04 Change of details for Miss Joanna Isabella Mary Hirst as a person with significant control on 17 July 2023
17 Jul 2023 AD01 Registered office address changed from C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 17 July 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
24 Nov 2022 AD01 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 24 November 2022
09 Aug 2022 AD01 Registered office address changed from 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 9 August 2022
19 May 2022 AD01 Registered office address changed from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England to 6 C/O Aardvark Accounting St. Cross Road Winchester SO23 9HX on 19 May 2022
18 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 30 April 2020
30 Sep 2020 AD01 Registered office address changed from C/O Hardcastle Burton Lake House Market Hill Royston Hertfordshire SG8 9JN England to First Floor Pintail House Duck Island Lane Ringwood BH24 3AA on 30 September 2020
04 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
24 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
24 Oct 2019 PSC01 Notification of Catherine Crocker as a person with significant control on 30 September 2019
24 Oct 2019 PSC07 Cessation of Nita Nerissa Hughes as a person with significant control on 30 September 2019
16 Oct 2019 TM01 Termination of appointment of Nita Nerissa Hughes as a director on 30 September 2019
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
28 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017