C H D M LTD

Company Documents

DateDescription
15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE A, TOWER HOUSE LATIMER PARK LATIMER ROAD CHESHAM BUCKINGHAMSHIRE HP5 1TU

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM CANON HOUSE 2B LOWER DAGNALL STREET ST. ALBANS HERTFORDSHIRE AL3 4PA

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 COMPANY NAME CHANGED CANON HOUSE DEVELOPMENT MANAGEME NT LTD CERTIFICATE ISSUED ON 05/02/01

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: CANNON HOUSE 27 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED CANON HOUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/03/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

18/02/9818 February 1998 ALTER MEM AND ARTS 05/02/98

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED CANNON HOUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/02/98

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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