CHT 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
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/04/2411 April 2024 Notification of Cht Ltd as a person with significant control on 2018-01-01

View Document

03/11/233 November 2023 Termination of appointment of James Barry Parkin as a director on 2023-11-03

View Document

03/11/233 November 2023 Cessation of James Barry Parkin as a person with significant control on 2023-11-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2022-10-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

10/07/2310 July 2023 Appointment of Mr Harold Anthony Eddy as a director on 2023-07-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM SOPWITH HOUSE SOPWITH HOUSE, SOPWITH CLOSE PRESTON FARM STOCKTON ON TEES ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/03/1913 March 2019 SAIL ADDRESS CREATED

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BARRY PARKIN / 30/01/2019

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARRY PARKIN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR JAMES BARRY PARKIN

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY GERARD HALL

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD HALL

View Document

15/05/1815 May 2018 CESSATION OF HAROLD ANTHONY EDDY AS A PSC

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 17 THE ARCHES PARK ROAD HARTLEPOOL TS24 7PW

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR HAROLD EDDY

View Document

08/03/178 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/03/169 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 11 EAMONT GARDENS HARTLEPOOL CLEVELAND TS26 9JD

View Document

22/08/0622 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 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