C J H F LIMITED

Company Documents

DateDescription
26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY TANYA MARIE ZESLAWSKI

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MS TANYA MARIE ZESLAWSKI

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAUGHEY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAUGHEY / 22/12/2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM SISKIN PARKWAY EAST MIDDLEMARCH BUSINESS PARK COVENTRY WARWICKSHIRE CV3 4FJ

View Document

15/03/1115 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 COMPANY NAME CHANGED C J HAUGHEY STRUCTURES LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

02/02/112 February 2011 CHANGE OF NAME 06/01/2011

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MS TANYA MARIE ZESLAWSKI

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY ASHLING MULLALLY

View Document

25/02/1025 February 2010 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHLING MULLALLY / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

26/03/0926 March 2009 CURREXT FROM 31/01/2010 TO 28/02/2010

View Document

11/03/0911 March 2009 SECRETARY APPOINTED ASHLING MULLALLY

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED CHRISTOPHER HAUGHEY

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information