CAHP HOLDINGS LIMITED

Fleming Court Leigh Road Fleming Court Leigh Road, Southampton, SO50 9PD, Hampshire, England
StatusACTIVE
Company No.08967284
CategoryPrivate Limited Company
Incorporated31 Mar 2014
Age10 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

CAHP HOLDINGS LIMITED is an active private limited company with number 08967284. It was incorporated 10 years, 1 month, 30 days ago, on 31 March 2014. The company address is Fleming Court Leigh Road Fleming Court Leigh Road, Southampton, SO50 9PD, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 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: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: Manor Farm Chilworth Old Village Southampton Hampshire SO16 7JP

New address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Asset Release Limited

Change date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-13

Officer name: Mr Zachary Lee Cogan

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 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 current extended

Date: 24 May 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nicholas Hill

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: Barrie William Luck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barrie William Luck

Change date: 2015-04-07

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2015

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 500 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2015

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2014-07-31

Documents

View document PDF

Resolution

Date: 27 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Nicholas Hill

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mr Barrie William Luck

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Lee Cogan

Change date: 2014-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Old address: 8 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA United Kingdom

Change date: 2014-05-30

Documents

View document PDF

Incorporation company

Date: 31 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION NVQ'S LTD

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:11507821
Status:ACTIVE
Category:Private Limited Company

EUROBAD LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05458855
Status:ACTIVE
Category:Private Limited Company

HMA (NORTH EAST) LIMITED

205 PARK ROAD,STANLEY,DH9 7QE

Number:09871683
Status:ACTIVE
Category:Private Limited Company

LUPTON PROPERTY SERVICES LTD

SHAW GREEN FARM,BECKWITHSHAW,HG3 1RA

Number:08971056
Status:ACTIVE
Category:Private Limited Company

MAPLE (205) LIMITED

37 NORTHEND CLOSE,PETWORTH,GU28 9NS

Number:04958149
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TECHNOLOGI WORLDWIDE LIMITED

BUILDING 4, ROYAL LONDON PARK FLANDERS ROAD,SOUTHAMPTON,SO30 2LG

Number:09793289
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