29CHC PROPERTY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Certificate of change of name

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Director's details changed for Mr Mark Christopher Supperstone on 2016-04-19

View Document

25/06/2125 June 2021 Change of details for Mr Cameron Frazer Gunn as a person with significant control on 2019-07-30

View Document

25/06/2125 June 2021 Director's details changed for Mr Cameron Frazer Gunn on 2019-07-30

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU ENGLAND

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 48 WARWICK STREET LONDON W1B 5NL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

08/11/168 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 2000

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB UNITED KINGDOM

View Document

06/10/166 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/166 October 2016 COMPANY NAME CHANGED ISOBEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/10/16

View Document

19/04/1619 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company