- Company Overview for CHL LEGACY LIMITED (11029911)
- Filing history for CHL LEGACY LIMITED (11029911)
- People for CHL LEGACY LIMITED (11029911)
- More for CHL LEGACY LIMITED (11029911)
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) |
---|---|---|---|
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
05 Oct 2022 | CH01 | Director's details changed for Ms Grace Elizabeth Harris on 12 September 2022 | |
26 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
26 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
26 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
26 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
29 Nov 2021 | SH19 |
Statement of capital on 29 November 2021
|
|
29 Nov 2021 | SH20 | Statement by Directors | |
29 Nov 2021 | CAP-SS | Solvency Statement dated 11/11/21 | |
29 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
17 Nov 2021 | SH20 | Statement by Directors | |
17 Nov 2021 | CAP-SS | Solvency Statement dated 11/11/21 | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
22 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
22 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
22 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Apr 2021 | PSC05 | Change of details for Rentokil Initial Uk Limited as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB United Kingdom to Compass House Manor Royal Crawley West Sussex RH10 9PY on 1 April 2021 | |
19 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
15 Feb 2021 | CH01 | Director's details changed for Ms Grace Elizabeth Harris on 12 February 2021 | |
18 Dec 2020 | CH03 | Secretary's details changed for Mrs Catherine Stead on 17 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Ms Grace Elizabeth Harris on 17 December 2020 |