CHAS HOLDINGS LIMITED

C/O Dpc Stone House C/O Dpc Stone House, Stoke-On-Trent, ST4 6SR, Staffordshire, England
StatusACTIVE
Company No.09737884
CategoryPrivate Limited Company
Incorporated18 Aug 2015
Age8 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHAS HOLDINGS LIMITED is an active private limited company with number 09737884. It was incorporated 8 years, 10 months, 17 days ago, on 18 August 2015. The company address is C/O Dpc Stone House C/O Dpc Stone House, Stoke-on-trent, ST4 6SR, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-31

Psc name: Mr Charles Douglas John Latham

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-31

Officer name: Mr Charles Douglas John Latham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2021

Action Date: 09 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-09

Capital : 301 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Mr Charles Douglas John Latham

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-10

Psc name: Mr Charles Douglas John Latham

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-30

New date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: C/O D P C Vernon Road Stoke-on-Trent ST4 2QY United Kingdom

New address: C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Incorporation company

Date: 18 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE DESIGN SERVICES LIMITED

30 UPPER HIGH STREET,OXFORDSHIRE,OX9 3EZ

Number:05991050
Status:ACTIVE
Category:Private Limited Company

BUILT IN LIMITED

ENDURANCE HOUSE QUEENSWAY SOUTH,GATESHEAD,NE11 0EF

Number:07594592
Status:ACTIVE
Category:Private Limited Company

MARRIOTT MOTORCYCLE TRAINING LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:08003333
Status:ACTIVE
Category:Private Limited Company

RK ARCHITECTURAL VISUALIZATION LTD.

SPARROWS ASHES LANE,TONBRIDGE,TN11 0AP

Number:09526842
Status:ACTIVE
Category:Private Limited Company

RL TRAINING LTD

14 WOODFIELD AVENUE,EDINBURGH,EH13 0HX

Number:SC574843
Status:ACTIVE
Category:Private Limited Company

SEVILLE FM LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:05572538
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