C & H PROPERTY INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Notification of Dawn Maria Hennessey as a person with significant control on 2016-12-11

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Registered office address changed from PO Box 4385 06182903 - Companies House Default Address Cardiff CF14 8LH to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2024-12-20

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

04/12/234 December 2023 Director's details changed for Mr Grant Lee Hennessey on 2023-12-04

View Document

07/08/237 August 2023 Secretary's details changed

View Document

07/07/237 July 2023 Registered office address changed to PO Box 4385, 06182903 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-07

View Document

19/06/2319 June 2023 Director's details changed

View Document

16/06/2316 June 2023 Compulsory strike-off action has been discontinued

View Document

16/06/2316 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 Registered office address changed from , 16 Beldams Gate, Bishop's Stortford, CM23 5RN, England to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2020-03-03

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 16 BELDAMS GATE BISHOP'S STORTFORD CM23 5RN ENGLAND

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 Registered office address changed from , Little Newts 1 West Hayes, Hatfield Heath, Bishops Stortford, Hertfordshire, CM22 7DH, England to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2019-03-04

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM LITTLE NEWTS 1 WEST HAYES HATFIELD HEATH BISHOPS STORTFORD HERTFORDSHIRE CM22 7DH ENGLAND

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LEE HENNESSEY / 08/02/2019

View Document

08/02/198 February 2019 Registered office address changed from , July Cottage 88 Woodside Green, Great Hallingbury, Bishop's Stortford, Hertfordshire, CM22 7UW to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2019-02-08

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM JULY COTTAGE 88 WOODSIDE GREEN GREAT HALLINGBURY BISHOP'S STORTFORD HERTFORDSHIRE CM22 7UW

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT LEE HENNESSEY / 03/01/2017

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP HENNESSEY

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HENNESSEY

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR GRANT LEE HENNESSEY

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM VICTORY HOUSE, BERNERS RODING ONGAR ESSEX CM5 0TE

View Document

19/12/1419 December 2014 Registered office address changed from , Victory House, Berners Roding, Ongar, Essex, CM5 0TE to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 2014-12-19

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Registered office address changed from , Yew Tree Cottage, 7 Epping Road, Ongar, Essex, CM5 0DF on 2010-04-27

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM YEW TREE COTTAGE, 7 EPPING ROAD ONGAR ESSEX CM5 0DF

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MR PHILIP DAVID HENNESSEY

View Document

22/04/0922 April 2009 SECRETARY APPOINTED MR PHILIP DAVID HENNESSEY

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR DAWN HENNESSEY

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY GRANT HENNESSEY

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O Z DUDHIA & COMPANY LTD MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

04/04/074 April 2007

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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