CHFH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHFH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09420307
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHFH LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CHFH LIMITED located?

    Registered Office Address
    C/O 12-20 Oxford Street
    RG14 1JB Newbury
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHFH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMP HOPSON FUNERALS LIMITEDFeb 08, 2016Feb 08, 2016
    CH FUNERALS HOLDINGS LIMITEDFeb 03, 2015Feb 03, 2015

    What are the latest filings for CHFH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    7 pagesDS01

    Certificate of change of name

    Company name changed camp hopson funerals LIMITED\certificate issued on 13/05/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2016

    RES15

    Registered office address changed from Units 1 & 2 Hambridge Lane Newbury Berkshire RG14 5TU United Kingdom to C/O 12-20 Oxford Street Newbury Berkshire RG14 1JB on May 12, 2016

    1 pagesAD01

    Annual return made up to Feb 03, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP .01
    SH01

    Certificate of change of name

    Company name changed ch funerals holdings LIMITED\certificate issued on 08/02/16
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 05, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Andrew John Michael Curry as a director on Jun 01, 2015

    2 pagesAP01

    Termination of appointment of Andrew John Michael Curry as a director on Jun 01, 2015

    1 pagesTM01

    Termination of appointment of Andrew John Michael Curry as a director on Jun 01, 2015

    1 pagesTM01

    Appointment of Mr Andrew John Michael Curry as a director on Jun 01, 2015

    2 pagesAP01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Raymond Barry Robinson as a director on Feb 21, 2015

    3 pagesAP01

    Appointment of Mr Andrew John Michael Curry as a director on Feb 21, 2015

    3 pagesAP01

    Appointment of Mr Christopher Ian Hopson as a director on Feb 21, 2015

    3 pagesAP01

    Appointment of Mrs Sally Anne Philip as a director on Feb 21, 2015

    3 pagesAP01

    Current accounting period shortened from Feb 28, 2016 to Jan 31, 2016

    3 pagesAA01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP .01
    SH01

    Who are the officers of CHFH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRY, Andrew John Michael
    Oxford Street
    RG14 1JB Newbury
    C/O 12-20
    Berkshire
    England
    Director
    Oxford Street
    RG14 1JB Newbury
    C/O 12-20
    Berkshire
    England
    EnglandBritishManagement Consultant12144390001
    HOPSON, Christopher Ian
    Hambridge Lane
    RG14 5TU Newbury
    Units 1 & 2
    Berkshire
    England
    Director
    Hambridge Lane
    RG14 5TU Newbury
    Units 1 & 2
    Berkshire
    England
    United KingdomBritishCompany Director77443720001
    HOPSON, Jonathan Joseph
    Hambridge Lane
    RG14 5TU Newbury
    Units 1 & 2
    Berkshire
    United Kingdom
    Director
    Hambridge Lane
    RG14 5TU Newbury
    Units 1 & 2
    Berkshire
    United Kingdom
    EnglandBritishCompany Director22727720003
    PHILIP, Sally Anne
    Hambridge Lane
    RG14 5TU Newbury
    Units 1 & 2
    Berkshire
    England
    Director
    Hambridge Lane
    RG14 5TU Newbury
    Units 1 & 2
    Berkshire
    England
    ScotlandBritishLegal Editor80254100002
    ROBINSON, Raymond Barry
    Hambridge Lane
    RG14 5TU Newbury
    Units 1 And 2
    Berkshire
    England
    Director
    Hambridge Lane
    RG14 5TU Newbury
    Units 1 And 2
    Berkshire
    England
    EnglandBritishArchitect159051250001
    CURRY, Andrew John Michael
    Hambridge Lane
    RG14 5TU Newbury
    Units 1 & 2
    Berkshire
    United Kingdom
    Director
    Hambridge Lane
    RG14 5TU Newbury
    Units 1 & 2
    Berkshire
    United Kingdom
    EnglandBritishManagement Consultant12144390001
    CURRY, Andrew John Michael
    Hambridge Lane
    RG14 5TU Newbury
    Unit 1 And 2
    Berkshire
    England
    Director
    Hambridge Lane
    RG14 5TU Newbury
    Unit 1 And 2
    Berkshire
    England
    EnglandBritishManagement Consultant12144390001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0