CHD PROPERTY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HARDING DRING / 18/12/2018

View Document

18/12/1818 December 2018 SECRETARY'S CHANGE OF PARTICULARS / SIMON HARDING DRING / 18/12/2018

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD, GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 23/12/11 NO CHANGES

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1125 January 2011 23/12/10 NO CHANGES

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1026 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: HAZLEWOODS WINDSOR HOUSE BRUNSWICK ROAD GLOUCESTER GL1 1JR

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 S386 DISP APP AUDS 30/01/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/03/9415 March 1994 NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/03/947 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/02/942 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/94

View Document

02/02/942 February 1994 NC INC ALREADY ADJUSTED 21/01/94

View Document

28/01/9428 January 1994 COMPANY NAME CHANGED DONSIDE LIMITED CERTIFICATE ISSUED ON 31/01/94

View Document

23/12/9323 December 1993 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