C.H.C. MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
8 BAKERY CLOSE
COSBY
LEICESTER
LEICESTERSHIRE
LE9 1ZP

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED JACQUELINE BARBARA INGRAM

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR LILIAN MORTON

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/13

View Document

17/04/1317 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

11/04/1211 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/11

View Document

12/05/1112 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/10

View Document

21/05/1021 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY APPOINTED LILIAN MAY MORTON

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM
10 BAKERY CLOSE
COSBY
LEICESTER
LE9 1ZP

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED LILIAN MAY MORTON

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM
17 BAKERY CLOSE
COSBY
LEICESTERSHIRE
LE9 1ZP

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARGARET LOUISA MOORE LOGGED FORM

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/08

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN MACKENZIE

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH NEWTON

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED EILEEN MARJORIE MACKENZIE

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR SYLVIA BERRY

View Document

01/05/081 May 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/01

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/00

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 EXEMPTION FROM APPOINTING AUDITORS 28/06/96

View Document

04/08/964 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

08/07/968 July 1996 EXEMPTION FROM APPOINTING AUDITORS 28/06/96

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

27/03/9627 March 1996 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