CHW PROPERTIES LTD
Company Documents
Date | Description |
---|---|
08/07/198 July 2019 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
17/04/1917 April 2019 | |
17/04/1917 April 2019 | NOTICE OF REVISION OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
08/03/198 March 2019 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
27/02/1927 February 2019 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
11/01/1911 January 2019 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
07/01/197 January 2019 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
04/01/194 January 2019 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB |
13/11/1813 November 2018 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009406,00010790 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR BATHOLEMEW MICHAEL WILSON / 30/08/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/10/1529 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/11/111 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
01/11/111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARTHOLEMEW MICHAEL WILSON / 01/10/2011 |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/08/1125 August 2011 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 1 QUEEN STREET SHEPSHED LEICS LE12 9RZ |
13/10/1013 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0930 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON / 01/01/2008 |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
25/08/0725 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0625 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/07/066 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/056 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0423 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0419 October 2004 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
06/10/046 October 2004 | DIRECTOR RESIGNED |
06/10/046 October 2004 | SECRETARY RESIGNED |
05/10/045 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHW PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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