C.H.R. CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
07/01/247 January 2024 | Application to strike the company off the register |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
27/12/2127 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
29/12/1929 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/04/1610 April 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 57 SOUTHEND ROAD GRAYS ESSEX RM17 5NL |
04/03/154 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 40 LANGLAND CLOSE CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 7LB ENGLAND |
22/03/1222 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
23/02/1123 February 2011 | DIRECTOR APPOINTED MR COURTNEY HARRISON JONES |
23/02/1123 February 2011 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM MATRIX HOUSE, 12-16 LIONEL ROAD CANVEY ISLAND ESSEX SS8 9DE |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR RUPERT JONES |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT LLOYD JONES / 20/05/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/11/099 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/11/099 November 2009 | COMPANY NAME CHANGED C.H.R. CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 09/11/09 |
03/06/093 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | DIRECTOR APPOINTED RUPERT LLOYD JONES |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/10/0810 October 2008 | APPOINTMENT TERMINATED DIRECTOR SONIA MCGOWAN-JONES |
02/06/082 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
29/05/0729 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0724 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0722 May 2007 | 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