C. R. CHILD AND PARTNERS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-30

View Document

18/07/2418 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/06/2411 June 2024 Registered office address changed from 11 High Street Hythe Kent CT21 5AD England to C/O Bebgies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2024-06-11

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Statement of affairs

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

30/01/2330 January 2023 Micro company accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 17 - 19 HIGH STREET HYTHE KENT CT21 5AD

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ALISON ROGANS / 01/10/2009

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORMAN ROGANS / 01/10/2009

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ALISON ROGANS / 01/10/2009

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH NORMAN ROGANS / 01/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ALISON ROGANS / 01/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 £ NC 1000/1030 31/12/0

View Document

17/01/0817 January 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

14/12/0714 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information