Advanced company searchLink opens in new window

CHPK FIRE ENGINEERING LIMITED

Company number 12636033

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)
18 Jul 2023 PSC07 Cessation of Alexander Robert Maidment as a person with significant control on 28 June 2023
18 Jul 2023 PSC02 Notification of Lacmore Ltd as a person with significant control on 28 June 2023
20 Jun 2023 MR01 Registration of charge 126360330001, created on 19 June 2023
07 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
01 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
01 Dec 2022 TM01 Termination of appointment of Hugh Forster as a director on 29 November 2022
19 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
20 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2022 SH08 Change of share class name or designation
19 Apr 2022 MA Memorandum and Articles of Association
28 Sep 2021 AP01 Appointment of Mr Paul Cunningham as a director on 17 September 2021
07 Sep 2021 AD01 Registered office address changed from Artillery House 35 Artillery Lane London E1 7LP United Kingdom to 53 New Broad Street London EC2M 1JJ on 7 September 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jun 2021 AP01 Appointment of Mr James Lee as a director on 8 June 2021
08 Jun 2021 AP01 Appointment of Mr Hugh Forster as a director on 8 June 2021
02 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
16 Apr 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 January 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 112
11 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2021 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to Artillery House 35 Artillery Lane London E1 7LP on 21 January 2021
02 Jun 2020 AP01 Appointment of Mr Gavin Andrew Tuff-Lacey as a director on 2 June 2020
30 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-30
  • GBP 102