C H PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Previous accounting period extended from 2023-01-30 to 2023-05-31 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
23/01/2323 January 2023 | Confirmation statement made on 2022-10-27 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-01-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/10/1618 October 2016 | Annual return made up to 27 October 2015 with full list of shareholders |
08/04/168 April 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/10/1519 October 2015 | Annual return made up to 27 October 2014 with full list of shareholders |
29/04/1529 April 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/04/1411 April 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
19/12/1319 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 January 2013 |
19/03/1319 March 2013 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2013 |
30/01/1330 January 2013 | Annual accounts for year ending 30 Jan 2013 |
04/12/124 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HARRAP / 27/10/2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HUGHES / 27/10/2012 |
04/12/124 December 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 January 2012 |
27/07/1227 July 2012 | PREVEXT FROM 31/10/2011 TO 30/01/2012 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 210/211 WATERLOO STREET BURTON ON TRENT STAFFORDSHIRE DE14 2NQ |
09/02/129 February 2012 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
30/01/1230 January 2012 | Annual accounts for year ending 30 Jan 2012 |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HUGHES / 27/10/2011 |
21/12/1121 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HARRAP / 27/10/2011 |
21/12/1121 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HUGHES / 27/10/2009 |
14/12/0914 December 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
11/09/0911 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
13/11/0813 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | 31/10/07 TOTAL EXEMPTION FULL |
20/12/0720 December 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
09/11/079 November 2007 | SECRETARY'S PARTICULARS CHANGED |
09/11/079 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/11/079 November 2007 | SECRETARY'S PARTICULARS CHANGED |
21/05/0721 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/12/0613 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
30/11/0630 November 2006 | NEW SECRETARY APPOINTED |
30/11/0630 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | SECRETARY RESIGNED |
16/11/0616 November 2006 | NEW SECRETARY APPOINTED |
18/11/0518 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/08/0531 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
03/03/053 March 2005 | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
17/11/0317 November 2003 | DIRECTOR RESIGNED |
17/11/0317 November 2003 | NEW SECRETARY APPOINTED |
17/11/0317 November 2003 | SECRETARY RESIGNED |
27/10/0327 October 2003 | 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