Accounts. Accounts type total exemption full. |
2024-02-21 |
View Report |
Address. Old address: Enterprise Trading Estate Brierley Hill Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX England. Change date: 2023-12-04. New address: Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX. |
2023-12-04 |
View Report |
Address. New address: Enterprise Trading Estate Brierley Hill Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX. Change date: 2023-12-04. Old address: Unit 39 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX England. |
2023-12-04 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2023-10-23 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2023-10-23 |
View Report |
Officers. Change date: 2023-10-20. Officer name: Ms Hope Bell. |
2023-10-20 |
View Report |
Officers. Change date: 2023-10-20. Officer name: Mr Luke Stephen James Hodgkins. |
2023-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-12 |
View Report |
Persons with significant control. Psc name: Luke Stephen James Hodgkins. Cessation date: 2022-02-19. |
2023-10-12 |
View Report |
Persons with significant control. Cessation date: 2022-02-19. Psc name: Hope Bell. |
2023-10-12 |
View Report |
Persons with significant control. Psc name: Chummys Holdings Limited. Notification date: 2022-02-19. |
2023-10-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-23 |
View Report |
Accounts. Change account reference date company current shortened. |
2022-04-26 |
View Report |
Address. New address: Unit 39 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX. Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom. Change date: 2022-02-15. |
2022-02-15 |
View Report |
Change of name. Description: Company name changed chummys corporate orders LTD\certificate issued on 15/02/22. |
2022-02-15 |
View Report |
Change of name. Change of name notice. |
2021-12-17 |
View Report |
Incorporation. Capital: GBP 2 |
2021-10-06 |
View Report |