CHF HEROGLIFFIX LIMITED

Register to unlock more data on OkredoRegister

CHF HEROGLIFFIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06468767

Incorporation date

10/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

One New Street, Wells, Somerset BA5 2LACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2008)
dot icon06/09/2024
Termination of appointment of Adrian Philip Wilkins as a director on 2024-09-01
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon10/04/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon01/02/2024
Termination of appointment of John Martin Argent as a director on 2024-01-21
dot icon08/11/2023
Compulsory strike-off action has been discontinued
dot icon07/11/2023
Micro company accounts made up to 2022-07-30
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon29/07/2022
Micro company accounts made up to 2021-07-31
dot icon17/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon20/12/2021
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom to One New Street Wells Somerset BA5 2LA on 2021-12-20
dot icon29/10/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/07/2021
Current accounting period shortened from 2020-07-31 to 2020-07-30
dot icon31/05/2021
Registered office address changed from C V Ross, Unit 1, Office, Business Park 1 Tower Lane Warmley Bristol BS30 8XT England to C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT on 2021-05-31
dot icon30/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon31/01/2021
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon09/10/2020
Termination of appointment of Jean Caroline Hawkins as a director on 2020-10-07
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon10/01/2020
Registered office address changed from 2 Hurle Road Bristol BS8 2SY England to C V Ross, Unit 1, Office, Business Park 1 Tower Lane Warmley Bristol BS30 8XT on 2020-01-10
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Appointment of The City Partnership (Uk) Limited as a secretary on 2017-01-20
dot icon01/02/2017
Termination of appointment of Jean Hawkins as a secretary on 2017-01-20
dot icon01/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon21/03/2016
Register inspection address has been changed from 3 West Dene Stoke Bishop Bristol BS9 2BQ United Kingdom to 2 Hurle Road Bristol BS8 2SY
dot icon21/03/2016
Director's details changed for Mr Adrian Philip Wilkins on 2016-01-01
dot icon21/03/2016
Secretary's details changed for Ms Jean Hawkins on 2016-01-01
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-04-02
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-04-01
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-03-27
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-03-26
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-03-24
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-03-18
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-03-13
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-03-12
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-02-20
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-02-17
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-02-04
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-01-27
dot icon06/11/2015
Registered office address changed from 3 West Dene Bristol BS9 2BQ to 2 Hurle Road Bristol BS8 2SY on 2015-11-06
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/03/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon28/03/2015
Secretary's details changed for Ms Jean Ivory on 2015-03-23
dot icon28/03/2015
Statement of capital following an allotment of shares on 2015-01-08
dot icon28/03/2015
Statement of capital following an allotment of shares on 2014-11-20
dot icon28/03/2015
Director's details changed for Ms Jean Caroline Ivory on 2015-03-23
dot icon05/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon19/08/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon12/05/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/04/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon22/04/2014
Termination of appointment of Graham Flower as a director
dot icon21/04/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon21/04/2014
Statement of capital following an allotment of shares on 2013-11-20
dot icon21/04/2014
Statement of capital following an allotment of shares on 2013-11-20
dot icon21/04/2014
Statement of capital following an allotment of shares on 2013-11-15
dot icon21/04/2014
Statement of capital following an allotment of shares on 2013-08-05
dot icon21/04/2014
Statement of capital following an allotment of shares on 2013-01-30
dot icon17/04/2014
Statement of capital following an allotment of shares on 2013-05-31
dot icon21/02/2014
Termination of appointment of Graham Flower as a director
dot icon21/02/2014
Statement of capital on 2014-02-21
dot icon21/02/2014
Statement by directors
dot icon21/02/2014
Solvency statement dated 05/02/14
dot icon21/02/2014
Resolutions
dot icon07/01/2014
Resolutions
dot icon06/01/2014
Resolutions
dot icon23/12/2013
Certificate of change of name
dot icon30/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/03/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon15/03/2013
Registered office address changed from Beaufort House, Beaufort Road Clifton Bristol BS8 2AE on 2013-03-15
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/03/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon16/03/2012
Register(s) moved to registered office address
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/07/2011
Appointment of Ms Jean Caroline Ivory as a director
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon11/07/2011
Appointment of Ms Jean Ivory as a secretary
dot icon11/07/2011
Termination of appointment of Fiona Argent as a secretary
dot icon08/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon19/04/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon26/01/2010
Appointment of Mr John Martin Argent as a director
dot icon25/01/2010
Appointment of Mr Graham George Flower as a director
dot icon25/01/2010
Appointment of Mrs Fiona Argent as a secretary
dot icon25/01/2010
Termination of appointment of Adrian Wilkins as a secretary
dot icon22/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for Mr Adrian Philip Wilkins on 2009-10-01
dot icon22/01/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon21/01/2010
Capitals not rolled up
dot icon25/11/2009
Capitals not rolled up
dot icon11/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/01/2009
Return made up to 16/01/09; full list of members
dot icon13/03/2008
Secretary appointed mr adrian philip wilkins
dot icon11/03/2008
Director appointed adrian philip wilkins
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon10/01/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
349.84K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE CITY PARTNERSHIP (UK) LIMITED
Corporate Secretary
20/01/2017 - Present
35
DUPORT SECRETARY LIMITED
Nominee Secretary
10/01/2008 - 10/01/2008
9442
DUPORT DIRECTOR LIMITED
Nominee Director
10/01/2008 - 10/01/2008
9186
Hawkins, Jean Caroline
Director
11/07/2011 - 07/10/2020
28
Argent, John Martin
Director
26/01/2010 - 21/01/2024
6

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 CHF HEROGLIFFIX LIMITED

CHF HEROGLIFFIX LIMITED is an(a) Active company incorporated on 10/01/2008 with the registered office located at One New Street, Wells, Somerset BA5 2LA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHF HEROGLIFFIX LIMITED?

toggle

CHF HEROGLIFFIX LIMITED is currently Active. It was registered on 10/01/2008 .

Where is CHF HEROGLIFFIX LIMITED located?

toggle

CHF HEROGLIFFIX LIMITED is registered at One New Street, Wells, Somerset BA5 2LA.

What does CHF HEROGLIFFIX LIMITED do?

toggle

CHF HEROGLIFFIX LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CHF HEROGLIFFIX LIMITED?

toggle

The latest filing was on 06/09/2024: Termination of appointment of Adrian Philip Wilkins as a director on 2024-09-01.