CAHP SALES LIMITED

Fleming Court Leigh Road Fleming Court Leigh Road, Southampton, SO50 9PD, Hampshire, England
StatusACTIVE
Company No.07832553
CategoryPrivate Limited Company
Incorporated02 Nov 2011
Age12 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

CAHP SALES LIMITED is an active private limited company with number 07832553. It was incorporated 12 years, 7 months, 29 days ago, on 02 November 2011. The company address is Fleming Court Leigh Road Fleming Court Leigh Road, Southampton, SO50 9PD, Hampshire, England.



Company Fillings

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 total exemption full

Date: 02 Feb 2024

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

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: 06 Dec 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

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: 13 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 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: 18 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zachary Lee Cogan

Notification date: 2021-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Martin Marston

Cessation date: 2021-04-06

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: 26 Jan 2021

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Martin Marston

Notification date: 2020-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ket Services Limited

Cessation date: 2020-04-17

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 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

Change date: 2019-12-13

Psc name: Asset Release Limited

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 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 no updates

Date: 28 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ket Services Limited

Notification date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Asset Release Limited

Notification date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zachary Lee Cogan

Cessation date: 2018-05-31

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

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Nicholas Hill

Cessation date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-30

Psc name: Mr Zachary Lee Cogan

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 25 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

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: 08 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie William Luck

Termination date: 2015-08-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2014-12-31

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

Change date: 2015-04-07

Officer name: Mr Barrie William Luck

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

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

Change date: 2014-05-30

Old address: Island House 8 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA

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

Change date: 2014-05-15

Officer name: Mr Zachary Lee Cogan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change account reference date company current extended

Date: 02 Nov 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-04-30

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed south coast brokers LIMITED\certificate issued on 04/04/12

Documents

View document PDF

Incorporation company

Date: 02 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BX-TGD LIMITED

LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA

Number:08492276
Status:ACTIVE
Category:Private Limited Company

CENTRAL SHIP MANAGEMENT AND SERVICES LIMITED

69 WOLSEY DRIVE,KINGSTON UPON THAMES,KT2 5DP

Number:01449370
Status:ACTIVE
Category:Private Limited Company

COPE PROJECTS LIMITED

HOLLY HOUSE FOUNDRY ROAD,WHITEHAVEN,CA28 6PA

Number:09302132
Status:ACTIVE
Category:Private Limited Company

MARES INVESTMENTS LIMITED

GROSVENOR HOUSE,ALTRINCHAM,WA14 1HB

Number:09314900
Status:ACTIVE
Category:Private Limited Company

MILLER & HIRONS HEATING LIMITED

99 HANHAM ROAD,BRISTOL,BS15 8NW

Number:01171199
Status:ACTIVE
Category:Private Limited Company

SAVELLO LIMITED

7 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:10531128
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