About

Registered Number: 06888904
Date of Incorporation: 27/04/2009 (15 years ago)
Company Status: Active
Registered Address: Building A Alpha 319, Chobham Business Centre, Chobham, Surrey, GU24 8JB,

 

Conference Haul International Ltd was registered on 27 April 2009 and has its registered office in Chobham. We don't know the number of employees at the company. This business has 2 directors listed as Barnham, Darren John, Mathias, Merril Harald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNHAM, Darren John 01 June 2011 17 August 2020 1
MATHIAS, Merril Harald 01 July 2014 13 March 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 17 August 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 13 March 2019
PSC04 - N/A 19 February 2019
CH01 - Change of particulars for director 13 February 2019
AAMD - Amended Accounts 15 November 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 10 October 2017
AD01 - Change of registered office address 13 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 21 January 2015
MR01 - N/A 08 January 2015
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AP01 - Appointment of director 08 May 2012
CH03 - Change of particulars for secretary 08 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 30 November 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 15 June 2010
AD01 - Change of registered office address 11 March 2010
NEWINC - New incorporation documents 27 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.