CONTINENTAL APARTMENT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

26/05/2326 May 2023 Appointment of Accomplish Secretaries Limited as a secretary on 2023-05-12

View Document

26/05/2326 May 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Mancorp (Uk) Limited as a director on 2023-04-26

View Document

12/05/2312 May 2023 Termination of appointment of Martin William Gordon Palmer as a director on 2023-04-26

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/03/1929 March 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CESSATION OF JAMES FAIRWEATHER EDMONDSON AS A PSC

View Document

28/09/1828 September 2018 NOTIFICATION OF PSC STATEMENT ON 08/03/2018

View Document

27/09/1827 September 2018 CESSATION OF HELEN JANET BRYANT AS A PSC

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MARTIN WILLIAM GORDON PALMER

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES EDMONDSON

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES EDMONDSON

View Document

22/05/1822 May 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/12/1727 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FAIRWEATHER EDMONDSON / 02/08/2017

View Document

07/08/177 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JANET BRYANT

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FAIRWEATHER EDMONDSON

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN BRYANT

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

12/08/1512 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

23/12/1323 December 2013 CURRSHO FROM 30/09/2014 TO 05/04/2014

View Document

14/08/1314 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET BRYANT / 01/10/2009

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FAIRWEATHER EDMONDSON / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FAIRWEATHER EDMONDSON / 01/10/2009

View Document

26/05/1026 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: INVERMARK UVEDALE ROAD OXTED SURREY RH8 0EJ

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9724 October 1997 ALTER MEM AND ARTS 10/10/97

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

24/10/9724 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

01/10/971 October 1997 COMPANY NAME CHANGED SHELFCO (NO. 1366) LIMITED CERTIFICATE ISSUED ON 01/10/97

View Document

22/07/9722 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information