Advanced company searchLink opens in new window

CHALLENGE CONTRACTORS LTD

Company number 11042709

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)
26 Jul 2023 AD01 Registered office address changed from Whitewall Yard Royal Eagle Close Medway City Estate Rochester ME2 4NF England to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023
19 Jun 2023 WU04 Appointment of a liquidator
13 Jan 2023 COCOMP Order of court to wind up
13 Nov 2022 PSC01 Notification of Paul Somerville as a person with significant control on 1 November 2022
13 Nov 2022 TM01 Termination of appointment of Chris Ball as a director on 1 November 2022
13 Nov 2022 AP01 Appointment of Mr Paul Somerville as a director on 1 November 2022
13 Nov 2022 PSC07 Cessation of Chris Ball as a person with significant control on 1 November 2022
04 Nov 2022 MR01 Registration of charge 110427090001, created on 3 November 2022
13 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
28 Feb 2022 CERTNM Company name changed black diamond resourcing LTD\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
27 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with updates
27 Feb 2022 PSC01 Notification of Chris Ball as a person with significant control on 1 February 2022
27 Feb 2022 AP01 Appointment of Mr Chris Ball as a director on 1 February 2022
27 Feb 2022 TM01 Termination of appointment of Adam Pearcey as a director on 1 February 2022
27 Feb 2022 PSC07 Cessation of Adam Pearcey as a person with significant control on 1 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
14 Nov 2021 AA Micro company accounts made up to 30 November 2020
01 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-31
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with updates
31 May 2021 AP01 Appointment of Mr Adam Pearcey as a director on 1 May 2021
31 May 2021 PSC01 Notification of Adam Pearcey as a person with significant control on 1 May 2021
31 May 2021 TM01 Termination of appointment of Chris Ball as a director on 1 May 2021
31 May 2021 PSC07 Cessation of Chris Ball as a person with significant control on 1 May 2021
22 Mar 2021 TM02 Termination of appointment of Lukasz Krzysztof Iwan as a secretary on 22 March 2021
22 Mar 2021 PSC01 Notification of Chris Ball as a person with significant control on 22 March 2021