CHD ASSET MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Trevor Mapondera as a person with significant control on 2025-06-18

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

07/03/257 March 2025 Registration of charge 116004470003, created on 2025-02-28

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

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

View Accounts

12/02/2412 February 2024 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

19/01/2419 January 2024 Registered office address changed from 160 Aztec West Almondsbury Bristol BS32 4TU England to 2510 Aztec West the Quadrant Almondsbury Bristol BS32 4AQ on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mr Trevor Mapondera as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Secretary's details changed for Sophie Charman on 2024-01-19

View Document

26/09/2326 September 2023 Appointment of Sophie Charman as a secretary on 2023-09-25

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

01/12/221 December 2022 Registration of charge 116004470001, created on 2022-12-01

View Document

01/12/221 December 2022 Registration of charge 116004470002, created on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN TEPATEPA

View Document

18/07/1918 July 2019 SECRETARY APPOINTED MR FRANCIS FERNANDES

View Document

18/07/1918 July 2019 CESSATION OF LEAF COMPLEX CARE LIMITED AS A PSC

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYDA MAPONDERA

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MAPONDERA

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR TREVOR MAPONDERA

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 609 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AA ENGLAND

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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