C&H BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-01-31

View Document

26/03/2526 March 2025 Registered office address changed from 8 Geers Wood Heathfield TN21 0AR England to 2 Wysteria Cottage Vines Cross Heathfield TN21 9AT on 2025-03-26

View Document

26/03/2526 March 2025 Change of details for Leon Collen as a person with significant control on 2025-03-26

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-01-31

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2218 January 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 8 Geers Wood Heathfield TN21 0AR on 2022-01-18

View Document

03/01/223 January 2022 Incorporation

View Document


More Company Information