CH PROPERTY LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

06/11/256 November 2025 NewTermination of appointment of Peter James Renwick as a director on 2025-11-01

View Document

06/11/256 November 2025 NewCessation of Peter James Renwick as a person with significant control on 2025-09-21

View Document

03/11/253 November 2025 NewApplication to strike the company off the register

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES RENWICK

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR EDWARD JOSEPH RENWICK

View Document

17/05/2017 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOSEPH RENWICK

View Document

17/05/2017 May 2020 CESSATION OF EDWARD JOSEPH RENWICK AS A PSC

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER RENWICK

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL RENWICK

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR PETER JAMES RENWICK

View Document

17/05/2017 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES RENWICK

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD RENWICK

View Document

17/05/2017 May 2020 CESSATION OF PETER JAMES RENWICK AS A PSC

View Document

21/02/2021 February 2020 CESSATION OF SAMUEL JAMES RENWICK AS A PSC

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR PETER JAMES RENWICK

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RENWICK

View Document

15/01/2015 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY PETER RENWICK

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR SAMUEL JAMES RENWICK

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES RENWICK

View Document

05/06/195 June 2019 CESSATION OF AMANDA RENWICK AS A PSC

View Document

05/06/195 June 2019 CESSATION OF PETER JAMES RENWICK AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA RENWICK

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RENWICK

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CESSATION OF SAMUEL RENWICK AS A PSC

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL RENWICK

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 15/12/16 STATEMENT OF CAPITAL GBP 3

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MRS AMANDA RENWICK

View Document

15/12/1615 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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