C.H.R. DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/05/2425 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from 19 Station Road Ilkeston Derbyshire DE7 5LD England to Flat 1, Hill House Burgage Lane Southwell Nottinghamshire NG25 0ER on 2023-03-29

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Termination of appointment of Christopher David Henry as a director on 2021-06-25

View Document

01/06/211 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MRS HANNAH HENRY / 08/04/2021

View Document

21/04/2121 April 2021 SECRETARY'S CHANGE OF PARTICULARS / HANNAH HENRY / 08/04/2021

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH HENRY / 08/04/2021

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM UNIT 19 URBAN ROAD BUSINESS PARK KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 8AP ENGLAND

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR REMIGIUS HENRY / 08/03/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR REMIGIUS HENRY / 08/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM THE KIRKBY FACTORY SHOP ELLIS STREET KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7AL

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM UNIT 19 URBAN ROAD BUSINESS PARK KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 8AP ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/01/1924 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/01/1823 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR CHRISTOPHER DAVID HENRY / 03/11/2017

View Document

03/11/173 November 2017 SECRETARY'S CHANGE OF PARTICULARS / HANNAH HENRY / 03/11/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR REMIGIUS HENRY / 28/06/2015

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH HENRY / 28/06/2015

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/05/1525 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044465280002

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HENRY / 03/02/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/136 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH HENRY / 18/09/2012

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / HANNAH HENRY / 18/09/2012

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1120 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HENRY / 24/05/2010

View Document

07/07/107 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH HENRY / 24/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REMIGIUS HENRY / 24/05/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HENRY / 10/05/2008

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / REMIGIUS HENRY / 10/05/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 19 STATION ROAD ILKESTON DERBYSHIRE DE7 5LD

View Document

24/05/0224 May 2002 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