CHG OVERSEAS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHG OVERSEAS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05748708

Incorporation date

20/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon02/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2023
First Gazette notice for voluntary strike-off
dot icon06/02/2023
Application to strike the company off the register
dot icon10/03/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon10/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon10/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon10/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon12/04/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon12/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon12/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon02/04/2020
Audit exemption subsidiary accounts made up to 2019-10-31
dot icon02/04/2020
Consolidated accounts of parent company for subsidiary company period ending 31/10/19
dot icon30/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/10/19
dot icon30/03/2020
Notice of agreement to exemption from audit of accounts for period ending 31/10/19
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon17/06/2019
Audit exemption subsidiary accounts made up to 2018-10-31
dot icon11/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/10/18
dot icon11/04/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon11/04/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon02/07/2018
Termination of appointment of Michael James Flowers as a director on 2018-06-30
dot icon31/05/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon19/04/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon19/04/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon19/04/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon10/03/2017
Full accounts made up to 2016-10-31
dot icon19/01/2017
Appointment of Mr Andrew Gregory Lewis as a director on 2017-01-19
dot icon03/01/2017
Director's details changed for Sarah Louise Ellard on 2017-01-03
dot icon05/10/2016
Termination of appointment of Steven John Bowers as a director on 2016-09-30
dot icon29/06/2016
Full accounts made up to 2015-10-31
dot icon31/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-10-31
dot icon26/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr Michael James Flowers on 2015-03-13
dot icon10/12/2014
Director's details changed for Sarah Louise Ellard on 2014-12-09
dot icon10/12/2014
Secretary's details changed for Sarah Louise Ellard on 2014-12-09
dot icon08/08/2014
Full accounts made up to 2013-10-31
dot icon28/07/2014
Appointment of Sarah Louise Ellard as a director on 2014-07-24
dot icon28/07/2014
Appointment of Mr Michael James Flowers as a director on 2014-07-24
dot icon25/07/2014
Termination of appointment of Mark Harry Papworth as a director on 2014-07-24
dot icon03/07/2014
Registered office address changed from Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom on 2014-07-03
dot icon01/07/2014
Registered office address changed from Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF on 2014-07-01
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon05/03/2013
Appointment of Steven John Bowers as a director
dot icon07/11/2012
Appointment of Mr Mark Harry Papworth as a director
dot icon07/11/2012
Termination of appointment of David Price as a director
dot icon02/08/2012
Termination of appointment of Paul Rayner as a director
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-10-31
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/03/2011
Secretary's details changed for Sarah Louise Ellard on 2011-03-01
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon19/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2010
Memorandum and Articles of Association
dot icon11/10/2010
Resolutions
dot icon07/07/2010
Director's details changed for Paul Adrian Rayner on 2010-07-06
dot icon18/05/2010
Full accounts made up to 2009-10-31
dot icon07/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon27/11/2009
Director's details changed for Dr David John Price on 2009-10-01
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon01/04/2009
Return made up to 20/03/09; full list of members
dot icon18/11/2008
Director appointed dr david john price
dot icon18/11/2008
Appointment terminated director sarah ellard
dot icon28/05/2008
Memorandum and Articles of Association
dot icon23/05/2008
Certificate of change of name
dot icon08/05/2008
Accounts for a dormant company made up to 2007-10-31
dot icon04/04/2008
Return made up to 20/03/08; full list of members
dot icon06/11/2007
Memorandum and Articles of Association
dot icon01/11/2007
Certificate of change of name
dot icon14/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon26/06/2007
Memorandum and Articles of Association
dot icon19/06/2007
Certificate of change of name
dot icon25/04/2007
Memorandum and Articles of Association
dot icon18/04/2007
Certificate of change of name
dot icon03/04/2007
Return made up to 20/03/07; full list of members
dot icon06/02/2007
Registered office changed on 06/02/07 from: 1650 parkway whiteley fareham hampshire PO15 7AH
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon07/04/2006
Registered office changed on 07/04/06 from: 6 keats avenue littleover derby DE23 4ED
dot icon07/04/2006
New secretary appointed;new director appointed
dot icon07/04/2006
New director appointed
dot icon20/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rayner, Paul Adrian
Director
30/03/2006 - 31/07/2012
201
Ellard, Sarah Louise
Director
24/07/2014 - Present
56

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHG OVERSEAS INVESTMENTS LIMITED

CHG OVERSEAS INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 20/03/2006 with the registered office located at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN. 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 CHG OVERSEAS INVESTMENTS LIMITED?

toggle

CHG OVERSEAS INVESTMENTS LIMITED is currently Dissolved. It was registered on 20/03/2006 and dissolved on 02/05/2023.

Where is CHG OVERSEAS INVESTMENTS LIMITED located?

toggle

CHG OVERSEAS INVESTMENTS LIMITED is registered at Roke Manor, Old Salisbury Lane, Romsey, Hampshire SO51 0ZN.

What does CHG OVERSEAS INVESTMENTS LIMITED do?

toggle

CHG OVERSEAS INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHG OVERSEAS INVESTMENTS LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via voluntary strike-off.