CHR ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Registration of charge 002815650011, created on 2024-02-12

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

25/10/2225 October 2022 Satisfaction of charge 002815650010 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of company's objects

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002815650009

View Document

17/01/1917 January 2019 PREVEXT FROM 28/06/2018 TO 30/06/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / CHR INVESTMENTS LIMITED / 20/11/2017

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

23/03/1823 March 2018 28/06/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002815650010

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MS JANIS RICHARDSON FLETCHER OBE

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS HELENA ELIZABETH CRAVEN

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 28 June 2015

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

28/06/1528 June 2015 Annual accounts for year ending 28 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

26/03/1426 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/12/136 December 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JANIS FLETCHER OBE

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/09/1311 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED UNIQUE RESTAURANTS LIMITED CERTIFICATE ISSUED ON 10/09/13

View Document

10/09/1310 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 002815650009

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MS JANIS RICHARDSON FLETCHER OBE

View Document

16/07/1316 July 2013 TERMINATE DIR APPOINTMENT

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR NEIL SMILLIE

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM MONTPELLIER HOUSE 4 COLD BATH ROAD HARROGATE NORTH YORKSHIRE HG2 0NA

View Document

09/07/139 July 2013 ADOPT ARTICLES 13/06/2013

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

27/10/1027 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

03/11/093 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS RICHARDSON FLETCHER / 12/10/2009

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JANIS FLETCHER

View Document

08/12/088 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE FLETCHER

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0617 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 2 ST CHADS ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS16 5JL

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED BRYAN'S OF HEADINGLEY LIMITED CERTIFICATE ISSUED ON 28/11/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/12/0129 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/10/9823 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96 FROM: MEADOW ROAD LEEDS 11 YORKSHIRE LS11 9BX

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

18/12/9518 December 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9511 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/9522 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED BRYAN'S MODERN FISHERIES LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/90

View Document

29/03/9029 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/908 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/8930 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/02/883 February 1988 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/10/875 October 1987 RETURN MADE UP TO 11/10/85; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/10/844 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

15/08/8415 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

14/08/8414 August 1984 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

15/05/8215 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

13/11/3313 November 1933 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