CHR GROUP LIMITED

33 George Street, Wakefield, WF1 1LX
StatusACTIVE
Company No.08576522
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age10 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

CHR GROUP LIMITED is an active private limited company with number 08576522. It was incorporated 10 years, 10 months, 10 days ago, on 19 June 2013. The company address is 33 George Street, Wakefield, WF1 1LX.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2023

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janis Richardson Fletcher Obe

Notification date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-31

Psc name: Mr Neil Smillie

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 12 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janis Richardson Fletcher Obe

Appointment date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 400 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2017

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-29

New date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2016

Action Date: 29 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Old address: C/O Jolliffe Cork Llp 33 George Street Wakefield WF1 1LX United Kingdom

Change date: 2013-11-11

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ns restaurants LIMITED\certificate issued on 08/07/13

Documents

View document PDF

Change of name notice

Date: 08 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMJ BUILDING PROJECTS LIMITED

THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:07183798
Status:LIQUIDATION
Category:Private Limited Company

CLARE JENNER LIMITED

11 RURAL ENTERPRISE CENTRE,HEREFORD,HR2 6FE

Number:10306179
Status:ACTIVE
Category:Private Limited Company

HB NUTRITION LIMITED

2 CLIFTON ROAD,LEICESTER,LE2 8AA

Number:09144743
Status:ACTIVE
Category:Private Limited Company

KENNELLY SOLUTIONS LTD

4 ROYAL MEADOW WAY,SUTTON COLDFIELD,B74 2FE

Number:09921123
Status:ACTIVE
Category:Private Limited Company

OWENS INSPECTION LIMITED

5 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:11725942
Status:ACTIVE
Category:Private Limited Company

SANZEAL LIMITED

35 ARUNDEL ROAD,KINGSTON UPON THAMES,KT1 3RX

Number:05701190
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