- Company Overview for CH CONTRACTS (FLITWICK) LIMITED (13210155)
- Filing history for CH CONTRACTS (FLITWICK) LIMITED (13210155)
- People for CH CONTRACTS (FLITWICK) LIMITED (13210155)
- More for CH CONTRACTS (FLITWICK) LIMITED (13210155)
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) |
---|---|---|---|
07 Jun 2024 | PSC01 | Notification of Catherine Hill as a person with significant control on 18 February 2021 | |
07 Jun 2024 | PSC01 | Notification of Colin Albert Hill as a person with significant control on 18 February 2021 | |
07 Jun 2024 | PSC09 | Withdrawal of a person with significant control statement on 7 June 2024 | |
24 May 2024 | CH01 | Director's details changed for Mr Colin Hill on 24 May 2024 | |
24 May 2024 | CH03 | Secretary's details changed for Mr Colin Hill on 24 May 2024 | |
24 May 2024 | AD01 | Registered office address changed from 172 Clophill Road Maulden Bedford Bedfordshire MK45 2AF United Kingdom to 28-31 the Stables Wrest Park Silsoe Bedfordshire MK45 4HR on 24 May 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
26 Jul 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
20 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with updates | |
08 Mar 2021 | AP03 | Appointment of Mr Colin Hill as a secretary on 18 February 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Colin Hill as a director on 18 February 2021 | |
04 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 20 February 2021
|
|
19 Feb 2021 | TM01 | Termination of appointment of Michael Duke as a director on 18 February 2021 | |
18 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-18
|