CHP DEVELOPMENTS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

14/07/2414 July 2024 Registered office address changed from Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY England to C/O Williamson Croft (Liverpool) Limited 1 Old Hall Street First Floor Liverpool L3 9HF on 2024-07-14

View Document

23/05/2423 May 2024 Change of details for Mrs Helen Christine Pilkington as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr Carl Pilkington as a person with significant control on 2024-05-23

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

22/12/1922 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/03/1920 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

24/05/1824 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

27/02/1827 February 2018 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

26/02/1826 February 2018 PREVEXT FROM 31/05/2017 TO 30/06/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PILKINGTON

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CHRISTINE PILKINGTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102038360002

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102038360001

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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