Advanced company searchLink opens in new window

CHP 19 LTD

Company number 12180099

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
27 Aug 2021 AA Total exemption full accounts made up to 30 August 2020
28 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
23 Apr 2021 AP01 Appointment of Ms Helen Benny as a director on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of Keelan May as a director on 23 April 2021
23 Apr 2021 PSC01 Notification of Helen Benny as a person with significant control on 23 April 2021
23 Apr 2021 PSC07 Cessation of Keelan May as a person with significant control on 23 April 2021
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 PSC01 Notification of Keelan May as a person with significant control on 1 February 2020
02 Sep 2020 AP01 Appointment of Keelan May as a director on 1 February 2020
02 Sep 2020 PSC07 Cessation of Helen Marsh as a person with significant control on 1 February 2020
02 Sep 2020 TM01 Termination of appointment of Helen Marsh as a director on 1 February 2020
24 Mar 2020 DS02 Withdraw the company strike off application
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Sep 2019 CH01 Director's details changed for Mrs Helen Hayden on 29 August 2019
20 Sep 2019 PSC04 Change of details for Mrs Helen Hayden as a person with significant control on 29 August 2019
12 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-11
29 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted