CH&M LIMITED

1 St. Marys Way, Chigwell, IG7 5BX, England
StatusACTIVE
Company No.08291347
CategoryPrivate Limited Company
Incorporated13 Nov 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

CH&M LIMITED is an active private limited company with number 08291347. It was incorporated 11 years, 6 months, 4 days ago, on 13 November 2012. The company address is 1 St. Marys Way, Chigwell, IG7 5BX, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 14 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yanko Kalinov

Cessation date: 2022-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Old address: 64 King Edwards Road London N9 7RP England

Change date: 2022-07-22

New address: 1 st. Marys Way Chigwell IG7 5BX

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-21

Psc name: Bojidar Kalinov

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bojidar Kalinov

Appointment date: 2022-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-21

Officer name: Yanko Kalinov

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

New address: 64 King Edwards Road London N9 7RP

Old address: 31 Cypress Grove Ilford Essex IG6 3AT

Change date: 2021-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 11 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-11

Psc name: Yanko Kalinov

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-11

Officer name: Mr Yanko Kalinov

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-11

Officer name: Bojidar Rumenov Kalinov

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2021

Action Date: 11 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-11

Psc name: Bojidar Kalinov

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-08

New address: 31 Cypress Grove Ilford Essex IG6 3AT

Old address: 31 Cypress Grove Ilford Essex IG6 3AT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Old address: 31 31 Cypress Grove Hainault London Essex IG6 3AT United Kingdom

Change date: 2014-12-08

New address: 31 Cypress Grove Ilford Essex IG6 3AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-11

Old address: 323 New North Road Ilford Essex IG6 3DP

New address: 31 31 Cypress Grove Hainault London Essex IG6 3AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-24

Old address: 34 Colvin Gardens Ilford Essex IG6 2LQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEDGLING'S PLAYGROUP LIMITED

THE BEACON CENTRE HARRISON DRIVE,CARDIFF,CF3 0PJ

Number:04819202
Status:ACTIVE
Category:Private Limited Company

IPSWICH TOWN PLC

PORTMAN ROAD,IPSWICH,IP1 2DA

Number:04792070
Status:ACTIVE
Category:Public Limited Company

LUFIN ASSOCIATES LIMITED

13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX

Number:10126082
Status:ACTIVE
Category:Private Limited Company

NAVERFAB LTD

42 MANSE CRESCENT,TAIN,IV19 1RL

Number:SC459622
Status:ACTIVE
Category:Private Limited Company

NORTHERN MUNICIPAL SERVICES LIMITED

C/O GCRR LIMITED THIRD FLOOR,GLASGOW,G2 2BX

Number:SC211099
Status:LIQUIDATION
Category:Private Limited Company

SIMPLE UMBRELLA COMPANY LIMITED

KST ACCOUNTANTS LTD,LEICESTER,LE4 5HH

Number:11361266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source