CH DESIGN PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Micro company accounts made up to 2024-10-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
20/11/2420 November 2024 | Registered office address changed from Winchester Business Centre 10 Parchment Street Winchester SO23 8AT England to Winchester Business Hub 32 st Thomas Street Winchester SO23 9HJ on 2024-11-20 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-10-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/03/232 March 2023 | Micro company accounts made up to 2022-10-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
04/11/224 November 2022 | Termination of appointment of David Michael Ashe as a director on 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with updates |
04/11/224 November 2022 | Notification of Gordon Barker as a person with significant control on 2022-10-31 |
04/11/224 November 2022 | Cessation of David Michael Ashe as a person with significant control on 2022-10-31 |
04/11/224 November 2022 | Notification of Toby Peter-Simmonds as a person with significant control on 2022-10-31 |
04/11/224 November 2022 | Termination of appointment of David Ashe as a secretary on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
27/01/2227 January 2022 | Registered office address changed from Suit 13 & 14 Talbot House 34 Staple Gardens Winchester SO23 8SR England to Winchester Business Centre 10 Parchment Street Winchester SO23 8AT on 2022-01-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | DIRECTOR APPOINTED MR GORDON DOUGAL BARKER |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/02/1710 February 2017 | DIRECTOR APPOINTED MR TOBY EDWARD PETER-SIMMONDS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/07/153 July 2015 | SECRETARY APPOINTED MR DAVID ASHE |
03/07/153 July 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HERRIDGE |
03/07/153 July 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERRIDGE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/09/1317 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/09/1211 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/09/1121 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PHILIP HERRIDGE / 09/09/2010 |
14/09/1014 September 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ASHE / 09/09/2010 |
14/09/1014 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PHILIP HERRIDGE / 09/09/2010 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/07/0920 July 2009 | PREVEXT FROM 30/09/2008 TO 31/10/2008 |
09/10/089 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
13/11/0713 November 2007 | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
14/09/0614 September 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 |
14/09/0514 September 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
17/09/0417 September 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
07/10/037 October 2003 | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
02/09/022 September 2002 | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
14/11/0114 November 2001 | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
13/09/0013 September 2000 | RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS |
23/02/0023 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
16/09/9916 September 1999 | RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS |
24/06/9924 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
14/09/9814 September 1998 | RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS |
05/11/975 November 1997 | SECRETARY RESIGNED |
05/11/975 November 1997 | DIRECTOR RESIGNED |
05/11/975 November 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/11/975 November 1997 | REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
05/11/975 November 1997 | NEW DIRECTOR APPOINTED |
10/09/9710 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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