CHN GROUP LTD

Westwood Way Westwood Way, Coventry, CV4 8LG
StatusACTIVE
Company No.03430063
CategoryPrivate Limited Company
Incorporated05 Sep 1997
Age26 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

CHN GROUP LTD is an active private limited company with number 03430063. It was incorporated 26 years, 10 months, 3 days ago, on 05 September 1997. The company address is Westwood Way Westwood Way, Coventry, CV4 8LG.



Company Fillings

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Scott Stark

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: E.on Uk Secretaries Limited

Termination date: 2016-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: E.on Uk Secretaries Limited

Termination date: 2016-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Gandley

Appointment date: 2016-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: René Matthies

Termination date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Alan Leiper

Termination date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Scott Stark

Appointment date: 2016-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Legacy

Date: 29 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-29

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 29 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/11/13

Documents

View document PDF

Resolution

Date: 29 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: E.On Uk Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Jones

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: René Matthies

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Tear

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Jefferson Tear

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James William Jones

Documents

View document PDF

Termination director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hoehler

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Lindsay Thomas

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Dunn

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Donald Alan Leiper

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Hoehler

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Gregory Macgill Dunn

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Goulton

Documents

View document PDF

Legacy

Date: 18 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Donald Alan Leiper

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Carl Goulton

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Mar 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed carl goulton

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neal carr

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 02/10/2008 from westwood way westwood business park coventry west midlands CV4 8LG

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 17/01/08 from: chn house straits road lower gornal dudley west midlands DY3 2UY

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 169

Description: £ ic 2501/2439 29/10/07 £ sr 62@1=62

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 21 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chn heating and plumbing service s LIMITED\certificate issued on 26/10/04

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF


Some Companies

CHEERFUL SCOUT LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:07754403
Status:ACTIVE
Category:Private Limited Company

ETIK CONSULTING LTD

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:08580378
Status:ACTIVE
Category:Private Limited Company

EXPAT INVESTOR LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11084876
Status:ACTIVE
Category:Private Limited Company

SQUADRON HOLDINGS LTD

57 LEESIDE,BARNET,EN5 2PF

Number:11657470
Status:ACTIVE
Category:Private Limited Company

SSPD CONSULTANTS LTD

17 WHITWORTH DRIVE,WEST BROMWICH,B71 3AU

Number:09448592
Status:ACTIVE
Category:Private Limited Company

STS TRAINING AND CONSULTANCY LIMITED

6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ

Number:10440729
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