This company is commonly known as C.h.l. Holdings Limited. The company was founded 65 years ago and was given the registration number 00604106. The firm's registered office is in BRIERLEY HILL. You can find them at Commercial House, High Street Brockmoor, Brierley Hill, West Midlands. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | C.H.L. HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00604106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1958 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Commercial House, High Street Brockmoor, Brierley Hill, West Midlands, DY5 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Commercial House, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA | Secretary | 10 December 2014 | Active |
Commercial House, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA | Director | 30 December 2014 | Active |
Commercial House, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA | Director | 30 January 2002 | Active |
Commercial House, High Street, Brockmoor, Brierley Hill, United Kingdom, DY5 3JA | Director | - | Active |
Hillcrest, Stone Lane, Kinver, Stourbridge, DY7 6DY | Secretary | - | Active |
5 Whitehill Road, Kidderminster, DY11 6JH | Director | - | Active |
1 High Street, Kinver, Stourbridge, DY7 6HG | Director | - | Active |
Hillcrest, Stone Lane, Kinver, Stourbridge, DY7 6DY | Director | - | Active |
North Lodge, Heathlands Kinver, Stourbridge, | Director | - | Active |
Hillcrest, Stone Lane Kinver, Stourbridge, | Director | - | Active |
Mr David Arthur Lowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Lodge, Heathlands, Stourbridge, England, DY7 5LS |
Nature of control | : |
|
Mrs Julia Tracey Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 110 Whitehill, Kinver, Stourbridge, England, DY7 6AU |
Nature of control | : |
|
Mrs Alison Joanne Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Dunsley Road, Kinver, Stourbridge, United Kingdom, DY7 6LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2017-04-28 | Officers | Change person secretary company with change date. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Officers | Appoint person secretary company with name date. | Download |
2015-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.