C H P DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN HALL / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK SIMON HALL / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SALLI HALL / 05/04/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLI HALL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM MARKET HOUSE 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HALL / 30/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON HALL / 30/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLI HALL / 30/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET YVETTE HALL / 30/06/2010

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN HALL / 30/06/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MRS MARGARET YVETTE HALL

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED SALLI HALL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 SECRETARY APPOINTED MR COLIN HALL

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY MARGARET HALL

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED COLIN HALL AND PARTNERS LIMITED CERTIFICATE ISSUED ON 27/05/08

View Document

06/07/076 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 S386 DISP APP AUDS 28/08/97

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: LITTLE MOTE CHURCH LANE BEARSTED MAIDSTONE, KENT, ME14 4EF

View Document

20/08/9620 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/02/9615 February 1996 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: PIN COTTAGE SUTTON STREET BEARSTED,NR. MAIDSTONE KENT ME14 4HD

View Document

28/07/9228 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9221 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: 26 DANBURY ST ISLINGTON LONDON N1 8JU

View Document

01/10/911 October 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 REGISTERED OFFICE CHANGED ON 29/08/90 FROM: 52 MAPLE STREET LONDON W1P 5GE

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

04/11/884 November 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/855 September 1985 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