CWH PROPERTIES LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-03-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-01

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-01

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

17/02/2317 February 2023 Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN United Kingdom to 272 Bath Street Glasgow Lanarkshire G2 4JR on 2023-02-17

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-01

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-01

View Document

01/03/211 March 2021 Annual accounts for year ending 01 Mar 2021

View Accounts

14/12/2014 December 2020 01/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5250870001

View Document

19/10/2019 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5250870002

View Document

19/10/2019 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5250870003

View Document

01/03/201 March 2020 Annual accounts for year ending 01 Mar 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

07/02/207 February 2020 01/03/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / ACER LETTINGS LIMITED / 10/12/2019

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACER LETTINGS LIMITED

View Document

23/01/2023 January 2020 CESSATION OF ALAN PETER CHRISTIE AS A PSC

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR EDUARDO PRATO JAEN

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTIE

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 18 NORTH STREET GLENROTHES FIFE KY7 5NA SCOTLAND

View Document

01/03/191 March 2019 Annual accounts for year ending 01 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 01/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO ANTONIO PRATO JAEN / 22/10/2018

View Document

19/09/1819 September 2018 01/03/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARDO ANTONIO PRATO JAEN / 09/05/2018

View Document

01/03/181 March 2018 Annual accounts for year ending 01 Mar 2018

View Accounts

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5250870003

View Document

09/02/189 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5250870002

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5250870002

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR EDUARDO ANTONIO PRATO JAEN

View Document

01/03/171 March 2017 Annual accounts for year ending 01 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5250870001

View Document

01/02/161 February 2016 ADOPT ARTICLES 25/01/2016

View Document

26/01/1626 January 2016 CURREXT FROM 31/01/2017 TO 01/03/2017

View Document

25/01/1625 January 2016 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