CHS PROJECT MANAGERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Order of court to wind up |
09/06/239 June 2023 | Termination of appointment of Reeves Company Secretarial Limited as a secretary on 2023-02-27 |
06/06/236 June 2023 | Termination of appointment of a secretary |
05/06/235 June 2023 | Confirmation statement made on 2023-03-17 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
06/05/226 May 2022 | Micro company accounts made up to 2021-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-17 with no updates |
11/10/2111 October 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/09/162 September 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES COMPANY SECRETARIAL LIMITED / 01/09/2016 |
18/04/1618 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/153 October 2015 | DISS40 (DISS40(SOAD)) |
22/09/1522 September 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES COMPANY SECRETARIAL LIMITED / 02/02/2015 |
17/03/1517 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
23/04/1423 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1123 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
25/10/1025 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LTD / 22/09/2010 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/1030 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LTD / 16/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SISLEY / 16/03/2010 |
30/03/1030 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SISLEY / 16/03/2010 |
09/12/099 December 2009 | Registered office address changed from , 77 Biggin Street, Dover, Kent, CT16 1BB on 2009-12-09 |
09/12/099 December 2009 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB |
07/12/097 December 2009 | APPOINTMENT TERMINATED, DIRECTOR AMANDA OLUFSEN |
05/11/095 November 2009 | DIRECTOR APPOINTED AMANDA OLUFSEN |
23/03/0923 March 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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