CILH HOLDINGS LIMITED - BOOTLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-22 View Report
Accounts. Change account reference date company current extended. 2023-03-20 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with updates. 2021-08-26 View Report
Incorporation. Memorandum articles. 2021-08-17 View Report
Resolution. Description: Resolutions. 2021-08-17 View Report
Officers. Termination date: 2021-07-13. Officer name: Debra Ruding. 2021-07-26 View Report
Officers. Officer name: Maura Jaqueline Jameson. Termination date: 2021-07-13. 2021-07-26 View Report
Accounts. Accounts type total exemption full. 2021-04-17 View Report
Officers. Officer name: Kevin Anthony Boyle. Termination date: 2021-02-05. 2021-02-11 View Report
Mortgage. Charge number: 119227130002. Charge creation date: 2021-01-22. 2021-02-04 View Report
Mortgage. Charge number: 119227130001. 2021-02-02 View Report
Accounts. Change account reference date company previous shortened. 2021-01-21 View Report
Address. Old address: C/O Progress Group Switch House, Suite B2 Northern Perimeter Road Bootle L30 7PT England. Change date: 2020-12-09. New address: Switch House, Suite B2, First Floor Northern Perimeter Road Bootle L30 7PT. 2020-12-09 View Report
Officers. Change date: 2020-09-22. Officer name: Mr Eammon Price. 2020-11-17 View Report
Officers. Officer name: Mrs Jayne Worthington. Change date: 2020-09-22. 2020-11-17 View Report
Officers. Officer name: Mrs Jayne Worthington. Appointment date: 2020-09-22. 2020-10-06 View Report
Officers. Officer name: Mr Eammon Price. Appointment date: 2020-09-22. 2020-10-06 View Report
Officers. Officer name: William Robert John Rawkins. Termination date: 2020-09-22. 2020-10-06 View Report
Confirmation statement. Statement with updates. 2020-08-19 View Report
Address. Old address: Mann Island 1 Mann Island 3rd Floor Liverpool L3 1BP United Kingdom. New address: C/O Progress Group Switch House, Suite B2 Northern Perimeter Road Bootle L30 7PT. Change date: 2020-07-14. 2020-07-14 View Report
Persons with significant control. Psc name: Progress Schools Limited. Notification date: 2020-07-01. 2020-07-01 View Report
Persons with significant control. Psc name: Said Amin Amiri. Cessation date: 2020-07-01. 2020-07-01 View Report
Confirmation statement. Statement with updates. 2020-06-29 View Report
Officers. Appointment date: 2020-05-27. Officer name: Mr Kevin Anthony Boyle. 2020-05-28 View Report
Officers. Termination date: 2020-04-07. Officer name: Marc Braterman. 2020-05-26 View Report
Resolution. Description: Resolutions. 2019-06-08 View Report
Capital. Capital allotment shares. 2019-06-08 View Report
Mortgage. Charge creation date: 2019-05-22. Charge number: 119227130001. 2019-05-28 View Report
Persons with significant control. Notification date: 2019-05-22. Psc name: Said Amin Amiri. 2019-05-22 View Report
Persons with significant control. Psc name: Progress to Excellence Holdings Limited. Cessation date: 2019-05-22. 2019-05-22 View Report
Officers. Officer name: Said Amin Amiri. Termination date: 2019-05-22. 2019-05-22 View Report
Officers. Officer name: Sandra Kirkham. Termination date: 2019-05-22. 2019-05-22 View Report
Officers. Officer name: Mr William Robert John Rawkins. Appointment date: 2019-05-22. 2019-05-22 View Report
Officers. Officer name: Ms Maura Jacqueline Jameson. Appointment date: 2019-05-22. 2019-05-22 View Report
Officers. Appointment date: 2019-05-22. Officer name: Ms Debra Ruding. 2019-05-22 View Report
Officers. Appointment date: 2019-05-22. Officer name: Mr Marc Braterman. 2019-05-22 View Report
Incorporation. Capital: GBP 1 2019-04-03 View Report