CCHA DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Appointment of Mrs Dinendra Yogamathie Dharmasuriya as a director on 2023-08-17

View Document

24/05/2324 May 2023 Termination of appointment of Steven Paul Fox as a director on 2023-05-12

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

17/02/2317 February 2023 Notification of a person with significant control statement

View Document

14/12/2214 December 2022 Cessation of Tracy Rosalind Cullen as a person with significant control on 2022-08-03

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Registered office address changed from 6th Floor, Norfolk House Wellesley Road Croydon Surrey CR0 1LH England to 29 Sheldon Street Croydon CR0 1SS on 2022-11-10

View Document

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

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Appointment of Christine Abad as a secretary on 2021-09-01

View Document

13/10/2113 October 2021 Termination of appointment of Tina Rosenow as a secretary on 2021-07-07

View Document

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

View Accounts

06/05/206 May 2020 SECRETARY APPOINTED MISS TINA ROSENOW

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MRS BARBARA CAROL ANNE MATTHEWS

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHINN

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY SARA KORTENRAY

View Document

15/10/1915 October 2019 ADOPT ARTICLES 23/09/2019

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MS CAROLYN PAULETTE PORRETTA

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR PAUL WILLIAM HICKS

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER THOMAS

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR KANDIAH MURUGAVAROTHAYAN

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

04/09/184 September 2018 ADOPT ARTICLES 14/08/2018

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ROSALIND CULLEN

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR KANDIAH MURUGAVAROTHAYAN

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED SARAH LOUISE REVETT

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED HEATHER ERMINE THOMAS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MICHAEL ANDREW CHINN

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

07/06/187 June 2018 SECRETARY APPOINTED SARA KORTENRAY

View Document

07/06/187 June 2018 COMPANY NAME CHANGED SNRDCO 3291 LIMITED CERTIFICATE ISSUED ON 07/06/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

07/06/187 June 2018 CESSATION OF DENTONS NOMINEES UK AND MIDDLE EAST LIMITED AS A PSC

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM ONE FLEET PLACE LONDON EC4M 7WS ENGLAND

View Document

07/06/187 June 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information