Edinburgh
EH4 1HW
Scotland
Director Name | James Peter Murphy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Rutland Square Edinburgh EH1 2BW Scotland |
Secretary Name | Mr Richard Martin Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Darnaway Street Edinburgh EH3 6DW Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2015) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | chmcltd.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4674574 |
Telephone region | Edinburgh |
Registered Address | 29 Rutland Square Edinburgh EH1 2BW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Peter Murphy 50.00% Ordinary |
---|---|
1 at £1 | Mr Donald Gordon Emslie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,378 |
Cash | £12,561 |
Current Liabilities | £41,100 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
8 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
27 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
20 February 2019 | Change of details for Mr James Peter Murphy as a person with significant control on 30 June 2017 (2 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for James Peter Murphy on 30 June 2017 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
23 February 2018 | Director's details changed for James Peter Murphy on 14 February 2018 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (16 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (16 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 April 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 29 Rutland Square Edinburgh EH1 2BW on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 29 Rutland Square Edinburgh EH1 2BW on 22 April 2015 (2 pages) |
24 March 2015 | Annual return made up to 12 February 2015 Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 12 February 2015 Statement of capital on 2015-03-24
|
11 March 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 24 February 2015 (2 pages) |
11 March 2015 | Director's details changed for James Peter Murphy on 17 February 2015 (3 pages) |
11 March 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 24 February 2015 (2 pages) |
11 March 2015 | Director's details changed for James Peter Murphy on 17 February 2015 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 August 2014 | Director's details changed for Peter Murphy on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Peter Murphy on 11 August 2014 (2 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Appointment of Tm Company Services Limited as a secretary (2 pages) |
8 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Appointment of Tm Company Services Limited as a secretary (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 June 2012 | Termination of appointment of Richard Findlay as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Richard Findlay as a secretary (2 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Peter Murphy on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Peter Murphy on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Peter Murphy on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
19 February 2009 | Secretary appointed richard martin findlay (2 pages) |
19 February 2009 | Secretary appointed richard martin findlay (2 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated secretary tm company services LIMITED (1 page) |
16 February 2009 | Appointment terminated secretary tm company services LIMITED (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
10 February 2009 | Director appointed peter murphy (2 pages) |
10 February 2009 | Director appointed peter murphy (2 pages) |
28 October 2008 | Appointment terminated director reynard nominees LIMITED (1 page) |
28 October 2008 | Appointment terminated director reynard nominees LIMITED (1 page) |
28 October 2008 | Appointment terminated director tm company services LIMITED (1 page) |
28 October 2008 | Appointment terminated director tm company services LIMITED (1 page) |
15 October 2008 | Director appointed donald gordon emslie (2 pages) |
15 October 2008 | Director appointed donald gordon emslie (2 pages) |
12 February 2008 | Incorporation (24 pages) |
12 February 2008 | Incorporation (24 pages) |