- Company Overview for CHC LTD (NI040639)
- Filing history for CHC LTD (NI040639)
- People for CHC LTD (NI040639)
- More for CHC LTD (NI040639)
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) |
---|---|---|---|
02 May 2024 | CH03 | Secretary's details changed for Mr Geoffrey Simon Cromie on 1 April 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr Geoffrey Simon Cromie on 1 April 2024 | |
02 May 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
17 Jan 2024 | AD01 | Registered office address changed from C/O Chc Properties 3 the House of Vic Ryn Moira Road Lisburn County Antrim BT28 2RF United Kingdom to 24 Blaris Industrial Estate, Unit 1, 24 Altona Road, Lisburn County Antrim BT27 5QB on 17 January 2024 | |
03 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
10 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
26 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
02 Jul 2019 | TM01 | Termination of appointment of Colin Hubert Cromie as a director on 12 March 2019 | |
01 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Geoffrey Simon Cromie on 7 April 2017 | |
20 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from Argyll House 38 Limehill Road Lisburn BT27 5LR to C/O Chc Properties 3 the House of Vic Ryn Moira Road Lisburn County Antrim BT28 2RF on 27 April 2016 | |
26 Apr 2016 | AP03 | Appointment of Mr Geoffrey Simon Cromie as a secretary on 26 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Jonathan Richard Cromie as a secretary on 26 April 2016 |