CHL DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Appointment of Louise Wykes as a secretary on 2024-05-01

View Document

08/05/248 May 2024 Termination of appointment of Sarah Cameron as a secretary on 2024-05-01

View Document

02/04/242 April 2024 Termination of appointment of Eamonn Hughes as a director on 2024-03-31

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Appointment of Sarah Cameron as a secretary on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Brenda Giles as a secretary on 2023-12-01

View Document

16/05/2316 May 2023 Notification of a person with significant control statement

View Document

16/05/2316 May 2023 Cessation of Catalyst Housing Limited as a person with significant control on 2023-04-03

View Document

08/04/238 April 2023 Appointment of Ms Eleanor Case Hoult as a director on 2023-04-01

View Document

08/04/238 April 2023 Termination of appointment of Sarah Louise Thomas as a director on 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mr Eamonn Hughes as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Timothy Michael Jennings as a director on 2022-04-01

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Ian Jeffrey Mcdermott as a director on 2021-09-30

View Document

24/06/2124 June 2021 Termination of appointment of Sophie Atkinson as a secretary on 2021-06-17

View Document

24/06/2124 June 2021 Appointment of Emma Suzanne Maguire as a secretary on 2021-06-17

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

18/12/1918 December 2019 ADOPT ARTICLES 02/12/2019

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED TIMOTHY JENNINGS

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR PHILIP JENKINS

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWIN BARNES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CHAMBERS

View Document

10/08/1910 August 2019 DIRECTOR APPOINTED SARAH THOMAS

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR RACHAEL DENNIS

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR JOSEPH PAUL CHAMBERS

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK CAHILL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED EDWIN BARNES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR TOM TITHERINGTON

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE HARDYSMITH

View Document

15/01/1815 January 2018 SECRETARY APPOINTED SOPHIE ATKINSON

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN MCBRIDE

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MRS CATHERINE HARDYSMITH

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA MOULDER

View Document

03/07/173 July 2017 DIRECTOR APPOINTED TOM TITHERINGTON

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 TERMINATE SEC APPOINTMENT

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET KING

View Document

15/07/1615 July 2016 SECRETARY APPOINTED SUSAN MCBRIDE

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

06/09/156 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 30/08/2014

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS RACHAEL DENNIS

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HODSON

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043837010001

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MS JULIA MOULDER

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED JUSTIN TIMOTHY HODSON

View Document

09/08/139 August 2013 COMPANY NAME CHANGED PAGE ROAD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/08/13

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ERWIN

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR ADEOLA OKE

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JANE CARLTON SMITH

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT COPLAND

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERWIN / 23/07/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 16/05/2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 16/05/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEOLA OKE / 21/05/2012

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED JAMES ERWIN

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR ADEOLA OKE

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 09/09/2010

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HELD

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MAGGIE PRATT / 01/04/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BROWN

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK CAHILL / 03/07/2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR RALPH RABY

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED DAVID ARMSTRONG ELLIS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 AUDITOR'S RESIGNATION

View Document

08/03/078 March 2007 AUDITORS 394 RESIGNATION

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: ST JAMES HOUSE 105-113 BROADWAY WEST EALING W13 9BE

View Document

07/03/057 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 S366A DISP HOLDING AGM 26/03/04

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED CHG DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

18/09/0318 September 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

09/05/039 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED SPEED 9081 LIMITED CERTIFICATE ISSUED ON 11/07/02

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/02/0228 February 2002 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