CHFP DEVELOPMENTS LIMITED

19 Albion Street, Hull, HU1 3TG, East Yorkshire, England
StatusACTIVE
Company No.10636379
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

CHFP DEVELOPMENTS LIMITED is an active private limited company with number 10636379. It was incorporated 7 years, 3 months, 20 days ago, on 23 February 2017. The company address is 19 Albion Street, Hull, HU1 3TG, East Yorkshire, England.



Company Fillings

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Paul Christopher Cook

Change date: 2024-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106363790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106363790001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106363790003

Charge creation date: 2019-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-26

Charge number: 106363790004

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Paul Christopher Cook

Notification date: 2019-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert John Crossland

Cessation date: 2019-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Christopher Cook

Appointment date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Crossland

Termination date: 2018-11-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-31

Charge number: 106363790002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106363790001

Charge creation date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: C/O C/O Crowe Clark Whitehill Llp 3rd Floor, the Lexicon, Mount Street Manchester M2 5NT United Kingdom

New address: 19 Albion Street Hull East Yorkshire HU1 3TG

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3103 HUMAN RESOURCES LIMITED

BATH HOUSE,REDCLIFFE,BS1 6HL

Number:06549007
Status:ACTIVE
Category:Private Limited Company

CORNISH BEAUTY EVENTS CO. LIMITED

7 MENEHAY VIEW,FALMOUTH,TR11 5DS

Number:11451396
Status:ACTIVE
Category:Private Limited Company

CROSSKEY HARRISON LIMITED

118 BEVERLEY ROAD,WHITLEY BAY,NE25 8JQ

Number:11707670
Status:ACTIVE
Category:Private Limited Company

JACS.U.K LTD

111 GILSON PLACE,LONDON,N10 1BF

Number:11759444
Status:ACTIVE
Category:Private Limited Company

LOZACK LIMITED

THE OLD SCHOOL,CHESTER,CH4 9AJ

Number:08035421
Status:ACTIVE
Category:Private Limited Company

PROBLEMS WITH DAMP LIMITED

UNIT 11 RIVER LANE,CHESTER,CH4 8SL

Number:11163642
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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