CHRISTOPHER HIND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Termination of appointment of Ian Russell Butler as a secretary on 2024-10-21

View Document

01/10/241 October 2024 Appointment of Mrs Clare Thompson as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Miss Nicola Lesley Hind as a director on 2024-10-01

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM C/O SMITH & WILLIAMSON TAX LLP 19 GEORGE ROAD EDGBASTON BIRMINGHAM B15 1NU UNITED KINGDOM

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM C/O BTG TAX 19 GEORGE ROAD EDGABASTON BIRMINGHAM B15 1NU

View Document

16/01/1216 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HIND / 19/12/2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

15/01/1015 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM SHAWS 19 GEORGE ROAD EDGABASTON BIRMINGHAM B15 1NU

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 COMPANY NAME CHANGED CENTRAL CATERING LIMITED CERTIFICATE ISSUED ON 10/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: SUITE 6/8, 57, VICTORIA STREET, WOLVERHAMPTON, WEST MIDLANDS, WV1 3NX.

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: ROMAN HOUSE, NEWPORT ROAD, ALBRIGHTON, WV7 3HQ.

View Document

30/04/9130 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9019 February 1990 REGISTERED OFFICE CHANGED ON 19/02/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

19/02/9019 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED DADLAW 86 LIMITED CERTIFICATE ISSUED ON 23/01/90

View Document

20/01/9020 January 1990 ALTER MEM AND ARTS 11/01/90

View Document

20/12/8920 December 1989 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