CHN SPECIAL PROJECTS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA STARK

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MS DEBORAH GANDLEY

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RENÉ MATTHIES

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD LEIPER

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED FIONA SCOTT STARK

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 2

View Document

29/11/1329 November 2013 STATEMENT BY DIRECTORS

View Document

29/11/1329 November 2013 REDUCE ISSUED CAPITAL 26/11/2013

View Document

29/11/1329 November 2013 SOLVENCY STATEMENT DATED 26/11/13

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

18/10/1218 October 2012 CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY JAMES JONES

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED RENÉ MATTHIES

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR

View Document

08/11/118 November 2011 DIRECTOR APPOINTED BRIAN JEFFERSON TEAR

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOEHLER

View Document

24/05/1124 May 2011 SECRETARY APPOINTED JAMES WILLIAM JONES

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MICHAEL LINDSAY THOMAS

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY GREGORY DUNN

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR CARL GOULTON

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MARTIN HOEHLER

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALAN LEIPER / 05/10/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GREGORY MACGILL DUNN / 01/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALAN LEIPER / 05/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL GOULTON / 05/10/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 AUDITOR'S RESIGNATION

View Document

19/03/0919 March 2009 AUDITOR'S RESIGNATION

View Document

06/10/086 October 2008 DIRECTOR APPOINTED CARL GOULTON

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR NEAL CARR

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8LG

View Document

15/08/0815 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: CHN HOUSE STRAITS ROAD DUDLEY WEST MIDLANDS DY3 2UY

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 S366A DISP HOLDING AGM 01/04/06

View Document

10/08/0510 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: ASTON GILBERT & SQUIRE 2ND FLOOR,31 WATERLOO ROAD WOLVERHAMPTON. WEST MIDLANDS. WV1 4DJ

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 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