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

CHG Safety Limited

Documents

Total Documents156
Total Pages629

Filing History

9 November 2020Director's details changed for Mr Alistair Mccourt on 22 October 2020
9 November 2020Confirmation statement made on 28 October 2020 with updates
10 July 2020Total exemption full accounts made up to 31 October 2019
6 April 2020Termination of appointment of Lola Kerr as a director on 3 April 2020
31 October 2019Notification of Sally Ann Mccourt as a person with significant control on 31 July 2019
31 October 2019Confirmation statement made on 28 October 2019 with updates
2 August 2019Total exemption full accounts made up to 31 October 2018
9 November 2018Confirmation statement made on 28 October 2018 with updates
31 July 2018Total exemption full accounts made up to 31 October 2017
31 October 2017Confirmation statement made on 28 October 2017 with no updates
29 August 2017Total exemption small company accounts made up to 31 October 2016
28 October 2016Confirmation statement made on 28 October 2016 with updates
17 May 2016Total exemption small company accounts made up to 31 October 2015
30 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000
30 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4,000
21 July 2015Total exemption small company accounts made up to 31 October 2014
21 July 2015Total exemption small company accounts made up to 31 October 2014
12 December 2014Registered office address changed from Ancaster Business Centre Cross Street Callander Perthshire FK17 8EA to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 12 December 2014
12 December 2014Registered office address changed from Ancaster Business Centre Cross Street Callander Perthshire FK17 8EA to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 12 December 2014
3 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4,000
3 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4,000
15 July 2014Total exemption small company accounts made up to 31 October 2013
15 July 2014Total exemption small company accounts made up to 31 October 2013
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4,000
15 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4,000
2 August 2013Total exemption small company accounts made up to 31 October 2012
2 August 2013Total exemption small company accounts made up to 31 October 2012
8 January 2013Director's details changed for Mr Alistair Mccourt on 8 January 2013
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013
8 January 2013Director's details changed for Mr Alistair Mccourt on 8 January 2013
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013
8 January 2013Director's details changed for Mr Alistair Mccourt on 8 January 2013
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013
8 January 2013Secretary's details changed for Mr Alistair Mccourt on 8 January 2013
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
16 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
1 August 2012Total exemption small company accounts made up to 31 October 2011
1 August 2012Total exemption small company accounts made up to 31 October 2011
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
18 November 2011Termination of appointment of Jacqueline Rice as a director
18 November 2011Termination of appointment of Jacqueline Rice as a director
4 April 2011Total exemption small company accounts made up to 31 October 2010
4 April 2011Total exemption small company accounts made up to 31 October 2010
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
15 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
15 November 2010Register(s) moved to registered office address
15 November 2010Register(s) moved to registered office address
3 August 2010Total exemption small company accounts made up to 31 October 2009
3 August 2010Total exemption small company accounts made up to 31 October 2009
24 November 2009Register inspection address has been changed
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
24 November 2009Register(s) moved to registered inspection location
24 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
24 November 2009Register(s) moved to registered inspection location
24 November 2009Register inspection address has been changed
23 November 2009Director's details changed for Alistair Mccourt on 24 October 2009
23 November 2009Director's details changed for Lola Kerr on 21 October 2009
23 November 2009Director's details changed for Jacqueline Rice on 24 October 2009
23 November 2009Director's details changed for Alistair Mccourt on 24 October 2009
23 November 2009Director's details changed for Jacqueline Rice on 24 October 2009
23 November 2009Director's details changed for Lola Kerr on 21 October 2009
10 August 2009Total exemption small company accounts made up to 31 October 2008
10 August 2009Total exemption small company accounts made up to 31 October 2008
20 November 2008Return made up to 28/10/08; full list of members
20 November 2008Return made up to 28/10/08; full list of members
27 June 2008Total exemption small company accounts made up to 31 October 2007
27 June 2008Total exemption small company accounts made up to 31 October 2007
8 November 2007Company name changed central safety services (scotlan d) LTD.\certificate issued on 08/11/07
8 November 2007Company name changed central safety services (scotlan d) LTD.\certificate issued on 08/11/07
7 November 2007Return made up to 28/10/07; full list of members
7 November 2007Return made up to 28/10/07; full list of members
3 September 2007Total exemption small company accounts made up to 31 October 2006
3 September 2007Total exemption small company accounts made up to 31 October 2006
16 November 2006Return made up to 28/10/06; full list of members
16 November 2006Return made up to 28/10/06; full list of members
1 September 2006Total exemption small company accounts made up to 31 October 2005
1 September 2006Total exemption small company accounts made up to 31 October 2005
9 June 2006Return made up to 28/10/05; full list of members; amend
9 June 2006Return made up to 28/10/05; full list of members; amend
28 November 2005Nc inc already adjusted 06/04/04
28 November 2005Nc inc already adjusted 06/04/04
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 November 2005Return made up to 28/10/05; full list of members
14 November 2005Return made up to 28/10/05; full list of members
14 July 2005Total exemption small company accounts made up to 31 October 2004
14 July 2005Total exemption small company accounts made up to 31 October 2004
26 November 2004Ad 06/04/04--------- £ si 3990@1
26 November 2004Ad 06/04/04--------- £ si 3990@1
22 November 2004Secretary resigned
22 November 2004Secretary resigned
22 November 2004Return made up to 28/10/04; full list of members
22 November 2004Return made up to 28/10/04; full list of members
26 August 2004Total exemption small company accounts made up to 31 October 2003
26 August 2004Total exemption small company accounts made up to 31 October 2003
9 June 2004Director resigned
9 June 2004Director resigned
13 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
5 November 2003New director appointed
5 November 2003New director appointed
26 August 2003New secretary appointed
26 August 2003New director appointed
26 August 2003New director appointed
26 August 2003New director appointed
26 August 2003New secretary appointed
26 August 2003New director appointed
13 April 2003Accounts for a small company made up to 31 October 2002
13 April 2003Accounts for a small company made up to 31 October 2002
13 November 2002Return made up to 28/10/02; full list of members
13 November 2002Return made up to 28/10/02; full list of members
26 April 2002Total exemption small company accounts made up to 31 October 2001
26 April 2002Total exemption small company accounts made up to 31 October 2001
30 October 2001Secretary resigned
30 October 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director resigned
30 October 2001Secretary resigned
30 October 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director resigned
25 October 2001New secretary appointed
25 October 2001New secretary appointed
15 August 2001Total exemption small company accounts made up to 31 October 2000
15 August 2001Total exemption small company accounts made up to 31 October 2000
29 November 2000Return made up to 28/10/00; full list of members
29 November 2000Return made up to 28/10/00; full list of members
1 February 2000Accounts for a small company made up to 31 October 1999
1 February 2000Accounts for a small company made up to 31 October 1999
12 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Director's particulars changed
12 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
  • 363(288) ‐ Director's particulars changed
5 August 1999Accounts for a small company made up to 31 October 1998
5 August 1999Accounts for a small company made up to 31 October 1998
27 October 1998Return made up to 28/10/98; no change of members
27 October 1998Return made up to 28/10/98; no change of members
1 September 1998Accounts for a small company made up to 31 October 1997
1 September 1998Accounts for a small company made up to 31 October 1997
28 November 1997Return made up to 28/10/97; full list of members
28 November 1997Return made up to 28/10/97; full list of members
3 December 1996Registered office changed on 03/12/96 from: tor an duin invertrossachs road callander FK17 8HW
3 December 1996New director appointed
3 December 1996Registered office changed on 03/12/96 from: tor an duin invertrossachs road callander FK17 8HW
3 December 1996New secretary appointed;new director appointed
3 December 1996New secretary appointed;new director appointed
3 December 1996New director appointed
27 November 1996Registered office changed on 27/11/96 from: 14 mitchell lane glasgow G1 3NU
27 November 1996Director resigned
27 November 1996Director resigned
27 November 1996Secretary resigned
27 November 1996Secretary resigned
27 November 1996Registered office changed on 27/11/96 from: 14 mitchell lane glasgow G1 3NU
21 November 1996Company name changed landisle LIMITED\certificate issued on 22/11/96
21 November 1996Company name changed landisle LIMITED\certificate issued on 22/11/96
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 October 1996Incorporation
28 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed