CHA (2005) LIMITED

Register to unlock more data on OkredoRegister

CHA (2005) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05471124

Incorporation date

03/06/2005

Size

Dormant

Contacts

Registered address

Registered address

Allen Ford- Warwick, Tachbrook Park Drive, Warwick CV34 6SYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2005)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon24/01/2025
Change of details for Charles H. Allen Limited as a person with significant control on 2025-01-24
dot icon24/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon31/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon21/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon16/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/01/2021
Director's details changed for Mr Colin Alexander Brown on 2021-01-14
dot icon14/01/2021
Director's details changed for Mr Peter William Mountford on 2021-01-14
dot icon14/01/2021
Director's details changed for Mr Graeme Bryan Watson on 2021-01-14
dot icon13/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/02/2018
Termination of appointment of Paula Marie Wood as a secretary on 2018-02-05
dot icon13/02/2018
Appointment of Higgs Secretarial Limited as a secretary on 2018-02-05
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon11/01/2017
Full accounts made up to 2016-06-30
dot icon04/07/2016
Satisfaction of charge 1 in full
dot icon04/07/2016
Satisfaction of charge 054711240006 in full
dot icon04/07/2016
Satisfaction of charge 4 in full
dot icon04/07/2016
Satisfaction of charge 5 in full
dot icon04/07/2016
Satisfaction of charge 3 in full
dot icon28/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon28/06/2016
Statement by Directors
dot icon28/06/2016
Statement of capital on 2016-06-28
dot icon28/06/2016
Solvency Statement dated 27/06/16
dot icon28/06/2016
Resolutions
dot icon07/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon09/06/2015
Current accounting period shortened from 2015-12-31 to 2015-06-30
dot icon03/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/03/2015
Statement of company's objects
dot icon03/03/2015
Resolutions
dot icon13/01/2015
Memorandum and Articles of Association
dot icon13/01/2015
Resolutions
dot icon13/01/2015
Registration of charge 054711240006, created on 2015-01-08
dot icon06/01/2015
Appointment of Mr Graeme Bryan Watson as a director on 2014-12-19
dot icon06/01/2015
Appointment of Mr Peter William Mountford as a director on 2014-12-19
dot icon06/01/2015
Appointment of Mr Colin Alexander Brown as a director on 2014-12-19
dot icon22/12/2014
Appointment of Paula Marie Wood as a secretary on 2014-12-19
dot icon22/12/2014
Termination of appointment of David William Hammond as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Geoffrey Henry Whalen as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of Paul John Dunkley as a director on 2014-12-19
dot icon22/12/2014
Termination of appointment of David William Hammond as a secretary on 2014-11-19
dot icon26/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon09/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/07/2013
Appointment of Sir Geoffrey Henry Whalen as a director
dot icon03/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon03/06/2013
Director's details changed for Mr Paul John Dunkley on 2013-06-01
dot icon03/06/2013
Register inspection address has been changed from C/O R Joseph Hopping Hill Harlestone Road Northampton NN5 6PD England
dot icon03/06/2013
Director's details changed for Mr David William Hammond on 2013-06-01
dot icon03/06/2013
Secretary's details changed for Mr David William Hammond on 2013-06-01
dot icon29/05/2013
Registered office address changed from Hopping Hill Harlestone Road Northampton Northamptonshire NN5 6PD on 2013-05-29
dot icon22/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon25/01/2013
Group of companies' accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon12/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon13/06/2011
Cancellation of shares. Statement of capital on 2011-06-13
dot icon13/06/2011
Resolutions
dot icon13/06/2011
Resolutions
dot icon13/06/2011
Resolutions
dot icon13/06/2011
Purchase of own shares.
dot icon20/05/2011
Purchase of own shares.
dot icon28/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon21/06/2010
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Mr David William Hammond on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr. Paul John Dunkley on 2009-10-06
dot icon06/10/2009
Secretary's details changed for Mr David William Hammond on 2009-10-06
dot icon08/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 03/06/09; full list of members
dot icon17/10/2008
Director's change of particulars / paul dunkley / 06/10/2008
dot icon15/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/06/2008
Return made up to 03/06/08; full list of members
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Resolutions
dot icon28/11/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 03/06/07; full list of members
dot icon22/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 03/06/06; full list of members
dot icon07/06/2006
Location of debenture register
dot icon07/06/2006
Location of register of members
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon22/11/2005
Ad 04/11/05-07/11/05 £ si [email protected]=151 £ ic 2/153
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon17/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon02/11/2005
Registered office changed on 02/11/05 from: witan court 330-334 witan gate west milton keynes buckinghamshire MK9 1EJ
dot icon21/10/2005
S-div 10/10/05
dot icon21/10/2005
Registered office changed on 21/10/05 from: 10 snow hill london EC1A 2AZ
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Secretary resigned;director resigned
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New secretary appointed;new director appointed
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon13/10/2005
New director appointed
dot icon11/10/2005
Certificate of change of name
dot icon05/10/2005
Registered office changed on 05/10/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon23/09/2005
Certificate of change of name
dot icon03/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Colin Alexander
Director
19/12/2014 - Present
16
Mountford, Peter William
Director
19/12/2014 - Present
1
Watson, Graeme Bryan
Director
19/12/2014 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHA (2005) LIMITED

CHA (2005) LIMITED is an(a) Active company incorporated on 03/06/2005 with the registered office located at Allen Ford- Warwick, Tachbrook Park Drive, Warwick CV34 6SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHA (2005) LIMITED?

toggle

CHA (2005) LIMITED is currently Active. It was registered on 03/06/2005 .

Where is CHA (2005) LIMITED located?

toggle

CHA (2005) LIMITED is registered at Allen Ford- Warwick, Tachbrook Park Drive, Warwick CV34 6SY.

What does CHA (2005) LIMITED do?

toggle

CHA (2005) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHA (2005) LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.