Advanced company searchLink opens in new window

CHL LEGACY LIMITED

Company number 11029911

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)
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
  • GBP 2.00
29 Nov 2021 SH20 Statement by Directors
29 Nov 2021 CAP-SS Solvency Statement dated 11/11/21
29 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 11/11/2021
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
  • RES13 ‐ Reduce share prem a/c 11/11/2021
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