Chhaya Hare Wilson Ltd was founded on 16 August 2007 with its registered office in Hillingdon in Middlesex, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Patel, Parthiv, Chhaya, Chhotalal Meghji, Day, Roger Edwin for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHHAYA, Chhotalal Meghji | 16 August 2007 | - | 1 |
DAY, Roger Edwin | 16 August 2007 | 30 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Parthiv | 16 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 28 September 2020 | |
CS01 - N/A | 29 April 2020 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 16 May 2019 | |
CC04 - Statement of companies objects | 02 May 2019 | |
RESOLUTIONS - N/A | 01 May 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2019 | |
CS01 - N/A | 14 March 2019 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CH01 - Change of particulars for director | 30 September 2016 | |
CH01 - Change of particulars for director | 30 September 2016 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 27 June 2013 | |
MG01 - Particulars of a mortgage or charge | 11 September 2012 | |
AR01 - Annual Return | 20 August 2012 | |
CH03 - Change of particulars for secretary | 20 August 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AD01 - Change of registered office address | 09 February 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 08 June 2010 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 12 June 2009 | |
225 - Change of Accounting Reference Date | 19 May 2009 | |
363a - Annual Return | 28 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 06 November 2007 | |
287 - Change in situation or address of Registered Office | 24 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
NEWINC - New incorporation documents | 16 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 September 2012 | Outstanding |
N/A |
Debenture | 29 October 2007 | Outstanding |
N/A |