CHS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SOANS (AS NOMINATED TRUSTEE) / 15/06/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIAN CHARLES SOANS / 01/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDE ANN HUBBARD (AS NOMINATED TRUSTEE)

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES SOANS (AS NOMINATED TRUSTEE)

View Document

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

View Accounts

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS ENGLAND

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 1 RAMSEY ROAD SYDENHAM INDUSTRIAL ESTATE LEAMINGTON SPA WARWICKSHIRE CV31 1PG

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES SOANS / 02/10/2009

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 SERVICE AGREEMENT 02/08/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 COMPANY NAME CHANGED C.H. SOANS & SON LIMITED CERTIFICATE ISSUED ON 12/07/96

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: SYDENHAM DRIVE LEAMINGTON SPA CV31 1PH

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 RETURN MADE UP TO 02/06/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/942 December 1994 £ IC 105402/96354 07/11/94 £ SR 9048@1=9048

View Document

23/11/9423 November 1994 RE AGREEMENTS 07/11/94

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 02/06/93; NO CHANGE OF MEMBERS

View Document

30/01/9330 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 02/06/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9120 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/902 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

28/06/8928 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/08/889 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/88

View Document

09/08/889 August 1988 £ NC 66000/266000

View Document

15/07/8815 July 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

30/09/8730 September 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/8726 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/866 August 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

15/08/8515 August 1985 ALTER MEM AND ARTS

View Document

04/11/834 November 1983 MEMORANDUM OF ASSOCIATION

View Document

29/09/3429 September 1934 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