CHS PROJECT MANAGERS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Order of court to wind up

View Document

09/06/239 June 2023 Termination of appointment of Reeves Company Secretarial Limited as a secretary on 2023-02-27

View Document

06/06/236 June 2023 Termination of appointment of a secretary

View Document

05/06/235 June 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES COMPANY SECRETARIAL LIMITED / 01/09/2016

View Document

18/04/1618 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

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

View Accounts

17/03/1517 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES COMPANY SECRETARIAL LIMITED / 02/02/2015

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LTD / 22/09/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REEVES & NEYLAN SERVICES LTD / 16/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SISLEY / 16/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SISLEY / 16/03/2010

View Document

09/12/099 December 2009 Registered office address changed from , 77 Biggin Street, Dover, Kent, CT16 1BB on 2009-12-09

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR AMANDA OLUFSEN

View Document

05/11/095 November 2009 DIRECTOR APPOINTED AMANDA OLUFSEN

View Document

23/03/0923 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 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