CHT NOMINEES LIMITED
Status | ACTIVE |
Company No. | 01751556 |
Category | Private Limited Company |
Incorporated | 09 Sep 1983 |
Age | 40 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CHT NOMINEES LIMITED is an active private limited company with number 01751556. It was incorporated 40 years, 8 months, 22 days ago, on 09 September 1983. The company address is 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Cooper
Termination date: 2023-12-14
Documents
Appoint person director company with name date
Date: 04 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-01
Officer name: Miss Barbara Marovelli
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-10-14
Officer name: Accomplish Secretaries Limited
Documents
Change person director company with change date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-14
Officer name: Mr Paul John Cooper
Documents
Change to a person with significant control
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Vistra Holdings (Uk) Limited
Change date: 2022-10-14
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: 7th Floor 50 Broadway London SW1H 0DB
Change date: 2022-10-13
Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-03
Officer name: Barbara Marovelli
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Appoint person director company with name date
Date: 21 Feb 2022
Action Date: 19 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-19
Officer name: Ms. Barbara Marovelli
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-25
Officer name: Barry Anthony Gowdy
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caterina Musgrave Juer
Appointment date: 2020-08-24
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rudge
Termination date: 2020-08-24
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-06-09
Psc name: Accomplish Uk Holdings Limited
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts amended with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Barry Anthony Gowdy
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: David Rudge
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Jean Eric Salata Rothleder
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul John Cooper
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Accomplish Uk Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 18 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Rudge
Change date: 2016-08-15
Documents
Change person director company with change date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul John Cooper
Change date: 2016-08-15
Documents
Change corporate secretary company with change date
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Accomplish Secretaries Limited
Change date: 2016-08-15
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: 18 South Street Mayfair London W1K 1DG
New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB
Change date: 2016-08-15
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Anthony Murray
Termination date: 2015-12-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2015
Action Date: 27 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-27
Charge number: 017515560002
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2015
Action Date: 27 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-11-27
Charge number: 017515560001
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Gowdy
Appointment date: 2015-11-11
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Old address: 18 South Street Mayfair W1K 1DG
Change date: 2014-06-09
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregor Macrae
Documents
Appoint person director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul John Cooper
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 06 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-06
Officer name: Mr David Rudge
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregor Charles William Macrae
Change date: 2011-10-12
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Change corporate secretary company with change date
Date: 17 Jun 2010
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-09
Officer name: Accomplish Secretaries Limited
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Anthony Murray
Change date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david rudge / 06/06/2008
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gregor macrae / 06/06/2008
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sean murray / 06/06/2008
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 08 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Legacy
Date: 25 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 25/04/07 from: 3 sheldon square london W2 6PS
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/07 to 31/12/06
Documents
Accounts with accounts type dormant
Date: 17 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/03; full list of members
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/02; no change of members
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 05 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/01; full list of members
Documents
Some Companies
103 CENTRAL HILL RTM COMPANY LIMITED
51 SWAFFIELD ROAD,LONDON,SW18 3AQ
Number: | 06493710 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
B&W PROJECT MANAGEMENT LIMITED
13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP
Number: | 07842644 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLUBHOUSE CUPIDS CHASE,SOUTHEND ON SEA,SS3 0AX
Number: | 02683369 |
Status: | ACTIVE |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 07383738 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKDENE PROPERTY SERVICES LTD
4 CEDAR PARK COBHAM ROAD,WIMBORNE,BH21 7SF
Number: | 11695136 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BEADON DRIVE,BRAINTREE,CM7 1DT
Number: | 07612967 |
Status: | ACTIVE |
Category: | Private Limited Company |