CH SPORT LIMITED
Status | ACTIVE |
Company No. | 10850261 |
Category | Private Limited Company |
Incorporated | 05 Jul 2017 |
Age | 6 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CH SPORT LIMITED is an active private limited company with number 10850261. It was incorporated 6 years, 10 months, 25 days ago, on 05 July 2017. The company address is Churchgate House 3 Church Road Churchgate House 3 Church Road, Cardiff, CF14 2DX, South Glamorgan, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous shortened
Date: 24 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-26
New date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 26 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-26
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Change account reference date company previous shortened
Date: 27 Apr 2022
Action Date: 26 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-26
Made up date: 2021-07-27
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 27 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 27 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-27
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Change account reference date company previous shortened
Date: 24 Apr 2020
Action Date: 27 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-28
New date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 28 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-28
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Address
Type: AD01
New address: Churchgate House 3 Church Road Whitchurch Cardiff South Glamorgan CF14 2DX
Change date: 2019-11-22
Old address: Croft House Station Road Barnoldswick BB18 5NA United Kingdom
Documents
Change account reference date company current shortened
Date: 17 Sep 2019
Action Date: 28 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-29
New date: 2018-07-28
Documents
Change account reference date company current extended
Date: 16 Sep 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-07-29
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Change account reference date company previous shortened
Date: 18 Jun 2019
Action Date: 29 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-30
New date: 2018-07-29
Documents
Change account reference date company previous shortened
Date: 20 Mar 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-30
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-10
Psc name: Charles Hollings
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change person director company with change date
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charles Hollings
Change date: 2018-07-10
Documents
Change to a person with significant control
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Charles Hollings
Change date: 2018-07-10
Documents
Change person director company with change date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-20
Officer name: Charles Hollings
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Hollings
Notification date: 2017-07-05
Documents
Some Companies
THE OLD VICARAGE MAYLAND HILL,CHELMSFORD,CM3 6DZ
Number: | 11157168 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUGHTON PARADE FLATS 8 LOOSE ROAD,MAIDSTONE,ME15 9QE
Number: | 11734462 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LITTLE COPSE,ANDOVER,SP10 2UH
Number: | 11135096 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK INTERNATIONAL TRAVEL LIMITED
PR HOUSE,TELFORD,TF1 7ET
Number: | 01343874 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSIDE BUSINESS PARK LIMITED
7 THE BRAMBLES,WARRINGTON,WA5 4AN
Number: | 04196017 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE,CHIPPING CAMPDEN,GL55 6SS
Number: | 03517888 |
Status: | ACTIVE |
Category: | Private Limited Company |