JCH INVESTMENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-11 with updates |
17/03/2517 March 2025 | |
17/03/2517 March 2025 | |
14/02/2514 February 2025 | Notification of Kingswood Holdings Limited as a person with significant control on 2024-11-14 |
20/01/2520 January 2025 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 2025-01-20 |
17/01/2517 January 2025 | Cessation of Kingswood Holdings Limited as a person with significant control on 2024-11-14 |
03/01/253 January 2025 | Accounts for a small company made up to 2023-12-31 |
04/12/244 December 2024 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 2024-12-04 |
04/12/244 December 2024 | Appointment of Mr Vinoy Rajanan Nursiah as a director |
15/08/2415 August 2024 | Appointment of Mr Peter Brain Coleman as a director on 2024-08-14 |
15/08/2415 August 2024 | Termination of appointment of David Frank Lawrence as a director on 2024-08-14 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
27/10/2327 October 2023 | Current accounting period extended from 2023-11-29 to 2023-12-31 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-11-29 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
17/05/2317 May 2023 | Termination of appointment of Richard Paul Bernstein as a director on 2023-05-16 |
17/05/2317 May 2023 | Appointment of Mr Paul Hammick as a director on 2023-05-16 |
09/02/239 February 2023 | Previous accounting period shortened from 2023-07-31 to 2022-11-29 |
13/12/2213 December 2022 | Termination of appointment of Debra Jayne Hebblethwaite as a director on 2022-11-30 |
13/12/2213 December 2022 | Notification of Kingswood Holdings Limited as a person with significant control on 2022-11-30 |
13/12/2213 December 2022 | Cessation of John Christopher Hebblethwaite as a person with significant control on 2022-11-30 |
13/12/2213 December 2022 | Cessation of Debra Jayne Hebblethwaite as a person with significant control on 2022-11-30 |
13/12/2213 December 2022 | Appointment of Mr David Frank Lawrence as a director on 2022-11-30 |
13/12/2213 December 2022 | Appointment of Mr Richard Bernstein as a director on 2022-11-30 |
13/12/2213 December 2022 | Termination of appointment of John Christopher Hebblethwaite as a director on 2022-11-30 |
13/12/2213 December 2022 | Termination of appointment of Debra Jayne Hebblethwaite as a secretary on 2022-11-30 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-07-31 |
29/11/2229 November 2022 | Annual accounts for year ending 29 Nov 2022 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
15/01/2115 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
03/02/203 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
27/03/1927 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
13/11/1713 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE HEBBLETHWAITE / 01/10/2014 |
27/07/1527 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA JAYNE HEBBLETHWAITE / 26/07/2015 |
27/07/1527 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HEBBLETHWAITE / 01/10/2014 |
27/07/1527 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1418 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
13/08/1313 August 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
17/07/1217 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HEBBLETHWAITE / 17/07/2012 |
17/07/1217 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
19/07/1119 July 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
20/07/1020 July 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
18/07/0918 July 2009 | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
16/05/0916 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 1 HENLEY WAY, DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN1 3BT |
16/07/0716 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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