Advanced company searchLink opens in new window

CHART HILLS (HOLDINGS) LIMITED

Company number 10296540

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)
23 Nov 2023 AA Accounts for a small company made up to 28 February 2023
16 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
29 Nov 2022 AA Accounts for a small company made up to 28 February 2022
16 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
29 Nov 2021 AA Accounts for a small company made up to 28 February 2021
31 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
15 Jan 2021 AA Accounts for a small company made up to 29 February 2020
17 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
24 Jan 2020 AA01 Current accounting period shortened from 31 March 2020 to 28 February 2020
03 Jan 2020 AD01 Registered office address changed from Old Thorns Golf Hotel and Country Estate Longmoor Road Liphook Hampshire GU30 7PE United Kingdom to Hardys Yard London Road Riverhead Sevenoaks TN13 2DN on 3 January 2020
03 Jan 2020 PSC02 Notification of Ramac Holdings (Trading) Limited as a person with significant control on 24 December 2019
03 Jan 2020 PSC07 Cessation of Vincent Lee as a person with significant control on 24 December 2019
03 Jan 2020 AP01 Appointment of Mr James David Charles Hambling as a director on 24 December 2019
03 Jan 2020 AP01 Appointment of Mr Michael Mcguirk as a director on 24 December 2019
03 Jan 2020 TM01 Termination of appointment of Yew-Kiat Phang as a director on 24 December 2019
03 Jan 2020 TM01 Termination of appointment of Cathal Paul Lynch as a director on 24 December 2019
17 Dec 2019 TM01 Termination of appointment of Zhenxin Zhang as a director on 18 September 2019
09 Dec 2019 PSC01 Notification of Vincent Lee as a person with significant control on 8 August 2018
09 Dec 2019 PSC07 Cessation of Zhenxin Zhang as a person with significant control on 8 August 2018
14 Nov 2019 AP01 Appointment of Mr Cathal Paul Lynch as a director on 8 November 2019
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
16 Jul 2019 AA Accounts for a small company made up to 31 March 2019
10 Apr 2019 AD02 Register inspection address has been changed to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
10 Jan 2019 AA Accounts for a small company made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates