CPHR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-05-31 |
17/02/2517 February 2025 | Registered office address changed from Unit 7 Little Acre Farm Bunkers Hill Sidcup DA14 5EX England to Unit 10 Little Acre Farm Bunkers Hill Sidcup DA14 5EX on 2025-02-17 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/06/2319 June 2023 | Director's details changed for Mr Dean Dawe on 2023-06-19 |
19/06/2319 June 2023 | Change of details for Mr Dean Dawe as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 70 BASEPOINT DARTFORD VICTORIA ROAD DARTFORD KENT DA1 5FS ENGLAND |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM UNIT 35 BASEPOINT DARTFORD VICTORIA ROAD DARTFORD DA1 5FS |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PADGHAM / 01/06/2016 |
13/06/1613 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/04/1527 April 2015 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM UNIT 35 VICTORIA ROAD DARTFORD DA1 5FS |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, SECRETARY MORGAN FENNING |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 36 WINDRUSH COURT CHICHESTER WHARF ERITH KENT DA8 1BE UNITED KINGDOM |
30/06/1430 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/07/1326 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/02/1317 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/07/1213 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MORGAN REBECCA FENNING / 13/07/2012 |
13/07/1213 July 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
25/06/1225 June 2012 | APPOINTMENT TERMINATED, SECRETARY MORGAN FENNING |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/11/111 November 2011 | SECRETARY APPOINTED MISS MORGAN REBECCA FENNING |
01/11/111 November 2011 | DIRECTOR APPOINTED MR BEN PADGHAM |
06/10/116 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CORBETT / 01/10/2011 |
27/05/1127 May 2011 | COMPANY NAME CHANGED CLOVERLEAF HEATING AND RENEWABLES LIMITED CERTIFICATE ISSUED ON 27/05/11 |
17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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