C & H PROPERTY INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Notification of Dawn Maria Hennessey as a person with significant control on 2016-12-11 |
13/03/2513 March 2025 | Micro company accounts made up to 2024-03-31 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
10/03/2510 March 2025 | Confirmation statement made on 2025-01-08 with no updates |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
20/12/2420 December 2024 | Registered office address changed from PO Box 4385 06182903 - Companies House Default Address Cardiff CF14 8LH to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2024-12-20 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Micro company accounts made up to 2023-03-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
04/12/234 December 2023 | Director's details changed for Mr Grant Lee Hennessey on 2023-12-04 |
07/08/237 August 2023 | Secretary's details changed |
07/07/237 July 2023 | Registered office address changed to PO Box 4385, 06182903 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-07 |
19/06/2319 June 2023 | Director's details changed |
16/06/2316 June 2023 | Compulsory strike-off action has been discontinued |
16/06/2316 June 2023 | Compulsory strike-off action has been discontinued |
15/06/2315 June 2023 | Confirmation statement made on 2023-03-26 with no updates |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | Registered office address changed from , 16 Beldams Gate, Bishop's Stortford, CM23 5RN, England to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2020-03-03 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 16 BELDAMS GATE BISHOP'S STORTFORD CM23 5RN ENGLAND |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | Registered office address changed from , Little Newts 1 West Hayes, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7DH, England to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2019-03-04 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM LITTLE NEWTS 1 WEST HAYES HATFIELD HEATH BISHOPS STORTFORD HERTFORDSHIRE CM22 7DH ENGLAND |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LEE HENNESSEY / 08/02/2019 |
08/02/198 February 2019 | Registered office address changed from , July Cottage 88 Woodside Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7UW to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2019-02-08 |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM JULY COTTAGE 88 WOODSIDE GREEN GREAT HALLINGBURY BISHOP'S STORTFORD HERTFORDSHIRE CM22 7UW |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LEE HENNESSEY / 03/01/2017 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, SECRETARY PHILIP HENNESSEY |
22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HENNESSEY |
19/12/1419 December 2014 | DIRECTOR APPOINTED MR GRANT LEE HENNESSEY |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM VICTORY HOUSE, BERNERS RODING ONGAR ESSEX CM5 0TE |
19/12/1419 December 2014 | Registered office address changed from , Victory House, Berners Roding, Ongar, Essex, CM5 0TE to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2014-12-19 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/03/1227 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
27/04/1027 April 2010 | Registered office address changed from , Yew Tree Cottage, 7 Epping Road, Ongar, Essex, CM5 0DF on 2010-04-27 |
27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM YEW TREE COTTAGE, 7 EPPING ROAD ONGAR ESSEX CM5 0DF |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | DIRECTOR APPOINTED MR PHILIP DAVID HENNESSEY |
22/04/0922 April 2009 | SECRETARY APPOINTED MR PHILIP DAVID HENNESSEY |
22/04/0922 April 2009 | APPOINTMENT TERMINATED DIRECTOR DAWN HENNESSEY |
22/04/0922 April 2009 | APPOINTMENT TERMINATED SECRETARY GRANT HENNESSEY |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
04/04/074 April 2007 | SECRETARY RESIGNED |
04/04/074 April 2007 | NEW SECRETARY APPOINTED |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O Z DUDHIA & COMPANY LTD MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG |
04/04/074 April 2007 | |
26/03/0726 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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