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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2017-10-25
25 Oct 2017 CONNOT Change of name notice
24 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-24
  • GBP 1