- Company Overview for CHC SUPPLIES LTD (10181031)
- Filing history for CHC SUPPLIES LTD (10181031)
- People for CHC SUPPLIES LTD (10181031)
- More for CHC SUPPLIES LTD (10181031)
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) |
---|---|---|---|
10 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
13 Sep 2023 | CH01 | Director's details changed for Craig Alexander Hall on 13 September 2023 | |
30 May 2023 | CH01 | Director's details changed for Mrs Kylie Louise Hall on 28 February 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Feb 2023 | AD01 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport South Wales NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 28 February 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 15 May 2021 | |
03 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 5 May 2021
|
|
01 Jun 2021 | AP01 | Appointment of Mrs Kylie Louise Hall as a director on 5 May 2021 | |
18 May 2021 | CS01 |
Confirmation statement made on 15 May 2021 with no updates
|
|
02 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
01 Nov 2019 | CH01 | Director's details changed for Craig Alexander Hall on 1 November 2019 | |
01 Nov 2019 | PSC04 | Change of details for Mr Craig Alexander Hall as a person with significant control on 1 November 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
30 Sep 2016 | CH01 | Director's details changed for Craig Alexander Hall on 15 September 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Uhy Hacker Young Lanyon House Mission Court Newport South Wales NP20 2DW on 30 September 2016 |