CH2M LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/247 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

08/10/218 October 2021 Registered office address changed from C/O Mpi Accounting & Management Services 173 Langley Road Slough Berkshire SL3 7EA to Unit 1 the Courtyard C/O Watersmeet Chartered Surveyors Milton Road Aylesbury Buckinghamshire HP21 7LZ on 2021-10-08

View Document

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID MARZOUK / 23/01/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED CHILTERN MEDICARE LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

28/02/1328 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY KHALED MARZOUK

View Document

23/07/1223 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 289A HIGH STREET C/O MPI ACCOUNTING & MANAGEMENT SERVICES SLOUGH BERKSHIRE SL1 1BD

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WALID MARZOUK / 01/02/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARZOUK / 01/02/2009

View Document

03/08/093 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KHALED MARZOUK / 01/02/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM C/O MPI ACCOUNTING & MANAGEMENT SERVICES 289A HIGH STREET SLOUGH BERKSHIRE SL1 1BD

View Document

05/01/095 January 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: MPI ACCOUNTING & MANAGEMENT SERVICES BERKLEY HOUSE 31 BOWER WAY SLOUGH BERKSHIRE SL1 5HW

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

25/06/9825 June 1998 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