C H PROPERTY SERVICES LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Previous accounting period extended from 2023-01-30 to 2023-05-31

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-10-27 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/10/1618 October 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

08/04/168 April 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/10/1519 October 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

29/04/1529 April 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 January 2013

View Document

19/03/1319 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2013

View Document

30/01/1330 January 2013 Annual accounts for year ending 30 Jan 2013

View Accounts

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HARRAP / 27/10/2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HUGHES / 27/10/2012

View Document

04/12/124 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

27/07/1227 July 2012 PREVEXT FROM 31/10/2011 TO 30/01/2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 210/211 WATERLOO STREET BURTON ON TRENT STAFFORDSHIRE DE14 2NQ

View Document

09/02/129 February 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/01/1230 January 2012 Annual accounts for year ending 30 Jan 2012

View Accounts

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HUGHES / 27/10/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HARRAP / 27/10/2011

View Document

21/12/1121 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HUGHES / 27/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

11/09/0911 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 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