CHRIS SCOTT HOUSING LTD

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Registration of a charge with Charles court order to extend. Charge code 137829890003, created on 2023-08-10

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

20/09/2320 September 2023 Satisfaction of charge 137829890002 in full

View Document

04/09/234 September 2023 Registration of charge 137829890002, created on 2023-08-15

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

14/08/2314 August 2023 Previous accounting period extended from 2022-12-31 to 2023-05-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

21/01/2221 January 2022 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 25 Grange Drive Burbage Hinckley LE10 2JR on 2022-01-21

View Document

06/12/216 December 2021 Incorporation

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