CBH PROPERTIES LTD
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Satisfaction of charge 042180920004 in full |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Memorandum and Articles of Association |
20/02/2420 February 2024 | Change of share class name or designation |
19/02/2419 February 2024 | Statement of capital following an allotment of shares on 2023-08-23 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Satisfaction of charge 042180920005 in full |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Registration of charge 042180920005, created on 2021-09-29 |
27/09/2127 September 2021 | Registration of charge 042180920004, created on 2021-09-27 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/08/1914 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN ELIZABETH CARTER |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BOOTH |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
22/06/1622 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
17/12/1517 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
29/05/1529 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
15/09/1415 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
27/05/1427 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON TERENCE CARTER / 16/05/2010 |
08/06/108 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | LOCATION OF DEBENTURE REGISTER |
27/05/0927 May 2009 | LOCATION OF REGISTER OF MEMBERS |
27/05/0927 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 26 PALL MALL MANCHESTER M2 1JR |
22/12/0822 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
12/06/0812 June 2008 | LOCATION OF REGISTER OF MEMBERS |
12/06/0812 June 2008 | LOCATION OF DEBENTURE REGISTER |
12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SJ |
12/06/0812 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/10/071 October 2007 | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS |
07/12/067 December 2006 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 3-4 STATHAM COURT STATHAM STREET MACCLESFIELD CHESHIRE SK11 6XN |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/07/067 July 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
19/03/0519 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/0426 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/10/0317 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0319 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/07/0311 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/037 July 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/09/0216 September 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 3 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG |
11/06/0111 June 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
11/06/0111 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/06/0111 June 2001 | NEW DIRECTOR APPOINTED |
11/06/0111 June 2001 | REGISTERED OFFICE CHANGED ON 11/06/01 FROM: CAE HARRI BRYN ALYN LLANFERRES DENBIGHSHIRE CLWYD CH7 5TG |
18/05/0118 May 2001 | DIRECTOR RESIGNED |
18/05/0118 May 2001 | SECRETARY RESIGNED |
16/05/0116 May 2001 | 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