Advanced company searchLink opens in new window

CHC FLATS LIMITED

Company number 02717361

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)
01 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 900
12 May 2015 AP01 Appointment of Mr David John White as a director on 12 May 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 900
20 Jun 2014 AP01 Appointment of Mr Bernard Tipping as a director
04 Jun 2014 AP01 Appointment of Ms Nicola Kent as a director
04 Jun 2014 TM01 Termination of appointment of Rachel Stafford as a director
04 Jun 2014 TM01 Termination of appointment of Ena Campbell as a director
14 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
30 May 2013 AD01 Registered office address changed from 10 Cheshire Road Thame Oxon OX9 3LQ on 30 May 2013
10 May 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 TM01 Termination of appointment of Moira Burnside as a director
16 Jul 2012 TM01 Termination of appointment of Mark Syrett as a director
30 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 CH01 Director's details changed for Mr Mark Gavin Surett on 18 June 2010
04 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Ena Smith Campbell on 22 May 2010
04 Jun 2010 CH01 Director's details changed for Elizabeth Ann Doyle on 22 May 2010
04 Jun 2010 CH01 Director's details changed for Mrs Moira Campbell Burnside on 22 May 2010
18 Nov 2009 AP01 Appointment of Mr Stephen Anthony Clarke as a director