Advanced company searchLink opens in new window

CHBG LIMITED

Company number 12466309

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)
14 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 28 February 2023
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2023 AA Micro company accounts made up to 28 February 2022
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 AD01 Registered office address changed from Catfoss Beck View Road Beverley HU17 0JT to Medforth House Catfoss Lane Brandesbrurton Driffield East Yorkshire YO25 8ES on 2 November 2022
19 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2022 AA Micro company accounts made up to 28 February 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
03 Apr 2020 MR01 Registration of charge 124663090001, created on 20 March 2020
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 100
04 Mar 2020 AD01 Registered office address changed from Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England to Catfoss Beck View Road Beverley HU17 0JT on 4 March 2020
28 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-24
28 Feb 2020 CONNOT Change of name notice
17 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-17
  • GBP 1