CBH PROPERTIES LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Satisfaction of charge 042180920004 in full

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Change of share class name or designation

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2023-08-23

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Satisfaction of charge 042180920005 in full

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Registration of charge 042180920005, created on 2021-09-29

View Document

27/09/2127 September 2021 Registration of charge 042180920004, created on 2021-09-27

View Document

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN ELIZABETH CARTER

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BOOTH

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/06/1622 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON TERENCE CARTER / 16/05/2010

View Document

08/06/108 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 26 PALL MALL MANCHESTER M2 1JR

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0812 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

12/06/0812 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 3-4 STATHAM COURT STATHAM STREET MACCLESFIELD CHESHIRE SK11 6XN

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 3 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG

View Document

11/06/0111 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: CAE HARRI BRYN ALYN LLANFERRES DENBIGHSHIRE CLWYD CH7 5TG

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 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