LYNDHURST CHS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09893316 |
Category | Private Limited Company |
Incorporated | 30 Nov 2015 |
Age | 8 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
LYNDHURST CHS HOLDINGS LIMITED is an active private limited company with number 09893316. It was incorporated 8 years, 6 months ago, on 30 November 2015. The company address is Unit 2 Century Business Park East Dearne Lane Unit 2 Century Business Park East Dearne Lane, Rotherham, S63 5DP, South Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Address
Type: AD01
Old address: Marland House 13 Huddersfield Road Barnsley S Yorks S70 2LW United Kingdom
Change date: 2021-03-04
New address: Unit 2 Century Business Park East Dearne Lane Manvers Rotherham South Yorkshire S63 5DP
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Capital name of class of shares
Date: 20 Apr 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 15 Apr 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 11 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Mrs Julie Oliver
Documents
Appoint person director company with name date
Date: 11 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Mr Russell Lee Oliver
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Graham Michael Cowan
Documents
Some Companies
BEECHEN GROUNDWORKS AND PLANT HIRE LIMITED
BEECHEN STABLES DUNDRIDGE LANE,SOUTHAMPTON,SO32 1GD
Number: | 09473816 |
Status: | ACTIVE |
Category: | Private Limited Company |
HBS HOUSE UNIT 9,WHITELEY,PO15 7FE
Number: | 02104036 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06499783 |
Status: | ACTIVE |
Category: | Private Limited Company |
823 STRATFORD ROAD,BIRMINGHAM,B11 4DA
Number: | 07603650 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 07712919 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERVILLE FLAT 4, SOMERVILLE,RYDE,PO33 1LU
Number: | 09842546 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |