CPHR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/06/2319 June 2023 Director's details changed for Mr Dean Dawe on 2023-06-19

View Document

19/06/2319 June 2023 Change of details for Mr Dean Dawe as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 70 BASEPOINT DARTFORD VICTORIA ROAD DARTFORD KENT DA1 5FS ENGLAND

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM UNIT 35 BASEPOINT DARTFORD VICTORIA ROAD DARTFORD DA1 5FS

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PADGHAM / 01/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM UNIT 35 VICTORIA ROAD DARTFORD DA1 5FS

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY MORGAN FENNING

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 36 WINDRUSH COURT CHICHESTER WHARF ERITH KENT DA8 1BE UNITED KINGDOM

View Document

30/06/1430 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/02/1317 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MORGAN REBECCA FENNING / 13/07/2012

View Document

13/07/1213 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY MORGAN FENNING

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/11/111 November 2011 SECRETARY APPOINTED MISS MORGAN REBECCA FENNING

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR BEN PADGHAM

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CORBETT / 01/10/2011

View Document

27/05/1127 May 2011 COMPANY NAME CHANGED CLOVERLEAF HEATING AND RENEWABLES LIMITED CERTIFICATE ISSUED ON 27/05/11

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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