- 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) |
---|---|---|---|
26 Jan 2018 | PSC02 | Notification of Rentokil Initial Uk Limited as a person with significant control on 1 January 2018 | |
26 Jan 2018 | PSC07 | Cessation of Ocs Group Uk Limited as a person with significant control on 1 January 2018 | |
12 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2017
|
|
05 Jan 2018 | AD01 | Registered office address changed from 4 Tilgate Forest Business Park Brighton Road Crawley West Sussex RH11 9BP United Kingdom to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 5 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Peter Slator as a director on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Cecil Ryan as a director on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Howard John Sedgwick as a director on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of John Hunter as a director on 1 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 1 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Jeffreys Kristen Hampson as a director on 1 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Phillip Paul Wood as a director on 1 January 2018 | |
04 Jan 2018 | AP03 | Appointment of Mrs Catherine Stead as a secretary on 1 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Malcolm Clark as a director on 1 January 2018 | |
21 Dec 2017 | PSC02 | Notification of Ocs Group Uk Limited as a person with significant control on 1 November 2017 | |
21 Dec 2017 | PSC07 | Cessation of O.C.S. Group Limited as a person with significant control on 1 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Howard John Sedgwick as a director on 27 October 2017 | |
08 Nov 2017 | AP01 | Appointment of Cecil Ryan as a director on 27 October 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | CONNOT | Change of name notice | |
24 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-24
|