Download leads from Nexok and grow your business. Find out more

CHA (2005) Limited

Documents

Total Documents216
Total Pages1,266

Filing History

16 February 2021Confirmation statement made on 30 January 2021 with no updates
9 February 2021Accounts for a dormant company made up to 30 June 2020
14 January 2021Director's details changed for Mr Peter William Mountford on 14 January 2021
14 January 2021Director's details changed for Mr Graeme Bryan Watson on 14 January 2021
14 January 2021Director's details changed for Mr Colin Alexander Brown on 14 January 2021
13 February 2020Accounts for a dormant company made up to 30 June 2019
30 January 2020Confirmation statement made on 30 January 2020 with no updates
15 February 2019Total exemption full accounts made up to 30 June 2018
31 January 2019Confirmation statement made on 30 January 2019 with no updates
24 April 2018Total exemption full accounts made up to 30 June 2017
13 February 2018Appointment of Higgs Secretarial Limited as a secretary on 5 February 2018
13 February 2018Termination of appointment of Paula Marie Wood as a secretary on 5 February 2018
30 January 2018Confirmation statement made on 30 January 2018 with no updates
30 January 2017Confirmation statement made on 30 January 2017 with updates
30 January 2017Confirmation statement made on 30 January 2017 with updates
11 January 2017Full accounts made up to 30 June 2016
11 January 2017Full accounts made up to 30 June 2016
4 July 2016Satisfaction of charge 4 in full
4 July 2016Satisfaction of charge 3 in full
4 July 2016Satisfaction of charge 1 in full
4 July 2016Satisfaction of charge 1 in full
4 July 2016Satisfaction of charge 5 in full
4 July 2016Satisfaction of charge 4 in full
4 July 2016Satisfaction of charge 054711240006 in full
4 July 2016Satisfaction of charge 054711240006 in full
4 July 2016Satisfaction of charge 3 in full
4 July 2016Satisfaction of charge 5 in full
28 June 2016Statement by Directors
28 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 June 2016Statement of capital on 28 June 2016
  • GBP 104.79
28 June 2016Statement by Directors
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
28 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 June 2016Statement of capital on 28 June 2016
  • GBP 104.79
28 June 2016Solvency Statement dated 27/06/16
28 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
28 June 2016Solvency Statement dated 27/06/16
7 March 2016Total exemption full accounts made up to 30 June 2015
7 March 2016Total exemption full accounts made up to 30 June 2015
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 105.79
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 105.79
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 105.79
9 June 2015Current accounting period shortened from 31 December 2015 to 30 June 2015
9 June 2015Current accounting period shortened from 31 December 2015 to 30 June 2015
3 June 2015Group of companies' accounts made up to 31 December 2014
3 June 2015Group of companies' accounts made up to 31 December 2014
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 March 2015Statement of company's objects
3 March 2015Statement of company's objects
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
13 January 2015Registration of charge 054711240006, created on 8 January 2015
13 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 January 2015Registration of charge 054711240006, created on 8 January 2015
13 January 2015Memorandum and Articles of Association
13 January 2015Registration of charge 054711240006, created on 8 January 2015
13 January 2015Memorandum and Articles of Association
6 January 2015Appointment of Mr Peter William Mountford as a director on 19 December 2014
6 January 2015Appointment of Mr Graeme Bryan Watson as a director on 19 December 2014
6 January 2015Appointment of Mr Colin Alexander Brown as a director on 19 December 2014
6 January 2015Appointment of Mr Peter William Mountford as a director on 19 December 2014
6 January 2015Appointment of Mr Colin Alexander Brown as a director on 19 December 2014
6 January 2015Appointment of Mr Graeme Bryan Watson as a director on 19 December 2014
22 December 2014Termination of appointment of Geoffrey Henry Whalen as a director on 19 December 2014
22 December 2014Termination of appointment of David William Hammond as a director on 19 December 2014
22 December 2014Termination of appointment of David William Hammond as a secretary on 19 November 2014
22 December 2014Appointment of Paula Marie Wood as a secretary on 19 December 2014
22 December 2014Termination of appointment of Geoffrey Henry Whalen as a director on 19 December 2014
22 December 2014Termination of appointment of Paul John Dunkley as a director on 19 December 2014
22 December 2014Termination of appointment of Paul John Dunkley as a director on 19 December 2014
22 December 2014Termination of appointment of David William Hammond as a secretary on 19 November 2014
22 December 2014Termination of appointment of David William Hammond as a director on 19 December 2014
22 December 2014Appointment of Paula Marie Wood as a secretary on 19 December 2014
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 105.79
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 105.79
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 105.79
9 May 2014Group of companies' accounts made up to 31 December 2013
9 May 2014Group of companies' accounts made up to 31 December 2013
30 July 2013Appointment of Sir Geoffrey Henry Whalen as a director
30 July 2013Appointment of Sir Geoffrey Henry Whalen as a director
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
3 June 2013Director's details changed for Mr Paul John Dunkley on 1 June 2013
3 June 2013Director's details changed for Mr David William Hammond on 1 June 2013
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
3 June 2013Director's details changed for Mr David William Hammond on 1 June 2013
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
3 June 2013Secretary's details changed for Mr David William Hammond on 1 June 2013
3 June 2013Secretary's details changed for Mr David William Hammond on 1 June 2013
3 June 2013Director's details changed for Mr Paul John Dunkley on 1 June 2013
3 June 2013Secretary's details changed for Mr David William Hammond on 1 June 2013
3 June 2013Director's details changed for Mr David William Hammond on 1 June 2013
3 June 2013Register inspection address has been changed from C/O R Joseph Hopping Hill Harlestone Road Northampton NN5 6PD England
3 June 2013Register inspection address has been changed from C/O R Joseph Hopping Hill Harlestone Road Northampton NN5 6PD England
3 June 2013Director's details changed for Mr Paul John Dunkley on 1 June 2013
29 May 2013Registered office address changed from Hopping Hill Harlestone Road Northampton Northamptonshire NN5 6PD on 29 May 2013
29 May 2013Registered office address changed from Hopping Hill Harlestone Road Northampton Northamptonshire NN5 6PD on 29 May 2013
22 March 2013Group of companies' accounts made up to 31 December 2012
22 March 2013Group of companies' accounts made up to 31 December 2012
25 January 2013Group of companies' accounts made up to 31 December 2011
25 January 2013Group of companies' accounts made up to 31 December 2011
22 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
12 August 2011Group of companies' accounts made up to 31 December 2010
12 August 2011Group of companies' accounts made up to 31 December 2010
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
13 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 June 2011Purchase of own shares.
13 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 June 2011Cancellation of shares. Statement of capital on 13 June 2011
  • GBP 105.79
13 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 June 2011Cancellation of shares. Statement of capital on 13 June 2011
  • GBP 105.79
13 June 2011Purchase of own shares.
20 May 2011Purchase of own shares.
20 May 2011Purchase of own shares.
28 July 2010Group of companies' accounts made up to 31 December 2009
28 July 2010Group of companies' accounts made up to 31 December 2009
21 June 2010Register inspection address has been changed
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
21 June 2010Register inspection address has been changed
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
21 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
7 October 2009Director's details changed for Mr. Paul John Dunkley on 6 October 2009
7 October 2009Director's details changed for Mr David William Hammond on 6 October 2009
7 October 2009Director's details changed for Mr. Paul John Dunkley on 6 October 2009
7 October 2009Director's details changed for Mr David William Hammond on 6 October 2009
7 October 2009Director's details changed for Mr. Paul John Dunkley on 6 October 2009
7 October 2009Director's details changed for Mr David William Hammond on 6 October 2009
6 October 2009Secretary's details changed for Mr David William Hammond on 6 October 2009
6 October 2009Secretary's details changed for Mr David William Hammond on 6 October 2009
6 October 2009Secretary's details changed for Mr David William Hammond on 6 October 2009
8 August 2009Group of companies' accounts made up to 31 December 2008
8 August 2009Group of companies' accounts made up to 31 December 2008
11 June 2009Return made up to 03/06/09; full list of members
11 June 2009Return made up to 03/06/09; full list of members
17 October 2008Director's change of particulars / paul dunkley / 06/10/2008
17 October 2008Director's change of particulars / paul dunkley / 06/10/2008
15 July 2008Group of companies' accounts made up to 31 December 2007
15 July 2008Group of companies' accounts made up to 31 December 2007
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 June 2008Return made up to 03/06/08; full list of members
12 June 2008Return made up to 03/06/08; full list of members
8 April 2008Resolutions
  • RES13 ‐ Arroved 03/04/2008
8 April 2008Resolutions
  • RES13 ‐ Approved 03/04/2008
8 April 2008Resolutions
  • RES13 ‐ Approved 03/04/2008
8 April 2008Resolutions
  • RES13 ‐ Arroved 03/04/2008
8 April 2008Resolutions
  • RES13 ‐ Approved 03/04/2008
8 April 2008Resolutions
  • RES13 ‐ Approved 03/04/2008
8 April 2008Resolutions
  • RES13 ‐ Approved 03/04/2008
8 April 2008Resolutions
  • RES13 ‐ Approved 03/04/2008
28 November 2007Particulars of mortgage/charge
28 November 2007Particulars of mortgage/charge
12 June 2007Return made up to 03/06/07; full list of members
12 June 2007Return made up to 03/06/07; full list of members
22 May 2007Group of companies' accounts made up to 31 December 2006
22 May 2007Group of companies' accounts made up to 31 December 2006
26 June 2006Group of companies' accounts made up to 31 December 2005
26 June 2006Group of companies' accounts made up to 31 December 2005
7 June 2006Location of register of members
7 June 2006Location of debenture register
7 June 2006Return made up to 03/06/06; full list of members
7 June 2006Return made up to 03/06/06; full list of members
7 June 2006Location of register of members
7 June 2006Location of debenture register
25 November 2005Particulars of property mortgage/charge
25 November 2005Particulars of property mortgage/charge
25 November 2005Particulars of property mortgage/charge
25 November 2005Particulars of property mortgage/charge
22 November 2005Ad 04/11/05-07/11/05 £ si [email protected]=151 £ ic 2/153
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2005Ad 04/11/05-07/11/05 £ si [email protected]=151 £ ic 2/153
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 November 2005Particulars of mortgage/charge
17 November 2005Particulars of mortgage/charge
11 November 2005Particulars of mortgage/charge
11 November 2005Particulars of mortgage/charge
2 November 2005Registered office changed on 02/11/05 from: witan court 330-334 witan gate west milton keynes buckinghamshire MK9 1EJ
2 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05
2 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05
2 November 2005Registered office changed on 02/11/05 from: witan court 330-334 witan gate west milton keynes buckinghamshire MK9 1EJ
21 October 2005Director resigned
21 October 2005New secretary appointed;new director appointed
21 October 2005New director appointed
21 October 2005S-div 10/10/05
21 October 2005Registered office changed on 21/10/05 from: 10 snow hill london EC1A 2AZ
21 October 2005Director resigned
21 October 2005Registered office changed on 21/10/05 from: 10 snow hill london EC1A 2AZ
21 October 2005S-div 10/10/05
21 October 2005Secretary resigned;director resigned
21 October 2005New secretary appointed;new director appointed
21 October 2005New director appointed
21 October 2005Secretary resigned;director resigned
17 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 October 2005New director appointed
13 October 2005New director appointed
13 October 2005New secretary appointed;new director appointed
13 October 2005New secretary appointed;new director appointed
11 October 2005Company name changed dawes enterprises LTD\certificate issued on 11/10/05
11 October 2005Company name changed dawes enterprises LTD\certificate issued on 11/10/05
5 October 2005Secretary resigned
5 October 2005Registered office changed on 05/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
5 October 2005Secretary resigned
5 October 2005Director resigned
5 October 2005Director resigned
5 October 2005Registered office changed on 05/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
23 September 2005Company name changed rise promotions LTD\certificate issued on 23/09/05
23 September 2005Company name changed rise promotions LTD\certificate issued on 23/09/05
3 June 2005Incorporation
3 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing