CHG NETWORKS DC1 LIMITED

33 St. Michaels Road, Maesteg, CF34 9PA, Bridgend, Wales
StatusACTIVE
Company No.11088362
CategoryPrivate Limited Company
Incorporated29 Nov 2017
Age6 years, 8 months, 3 days
JurisdictionWales

SUMMARY

CHG NETWORKS DC1 LIMITED is an active private limited company with number 11088362. It was incorporated 6 years, 8 months, 3 days ago, on 29 November 2017. The company address is 33 St. Michaels Road, Maesteg, CF34 9PA, Bridgend, Wales.



Company Fillings

Gazette filings brought up to date

Date: 29 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed codehosts LIMITED\certificate issued on 30/04/24

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed codehost LIMITED\certificate issued on 12/07/22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Corntown Limited

Cessation date: 2021-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Mr Leigh Andrew O'brien

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2021

Action Date: 22 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-22

Psc name: Mr Leigh Andrew O'brien

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2021

Action Date: 22 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Corntown Limited

Notification date: 2021-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-31

Officer name: Mr Leigh Andrew O'brien

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-31

Psc name: Mr Leigh Andrew O'brien

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2020

Action Date: 05 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-05

Old address: 62 Llwynmawr Close Sketty Swansea SA2 9HJ Wales

New address: 33 st. Michaels Road Maesteg Bridgend CF34 9PA

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 29 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2GR TRUSTEES LIMITED

Q1 QUADRANT WAY,GLOUCESTER,GL2 2RN

Number:08453525
Status:ACTIVE
Category:Private Limited Company

ANDY MCCULLOCH LTD

5 HEATH AVENUE,ROYSTON,SG8 9DB

Number:05904357
Status:ACTIVE
Category:Private Limited Company

BRAILSFORD LIMITED

2 SOVEREIGN QUAY,CARDIFF,CF10 5SF

Number:06827809
Status:LIQUIDATION
Category:Private Limited Company

EZLABS LTD

SPA BARN SPA LANE,ORMSKIRK,L40 6JG

Number:11685701
Status:ACTIVE
Category:Private Limited Company

KILLEARN AUDIO VISUAL LIMITED

40 BRANZIERT ROAD NORTH,GLASGOW,G63 9RF

Number:SC492133
Status:ACTIVE
Category:Private Limited Company

MG VICTORIA LTD

18 COLLEGE AVENUE,HUDDERSFIELD,HD3 3LQ

Number:06671670
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