CHT PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/01/2524 January 2025 Change of details for Mr Michael Deighton Ward as a person with significant control on 2025-01-01

View Document

24/01/2524 January 2025 Member's details changed for Mr Michael John Deighton Ward on 2025-01-01

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

07/11/237 November 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

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2324 January 2023 Change of details for Mr Michael Deighton Ward as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Change of details for Mr Michael Deighton Ward as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Member's details changed for Mr Michael Deighton Ward on 2023-01-24

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/05/221 May 2022 Member's details changed for Mr Michael Deighton Ward on 2022-05-01

View Document

01/05/221 May 2022 Member's details changed for Mrs Clare Louise Barwell Ward on 2022-05-01

View Document

01/05/221 May 2022 Registered office address changed from Colemore Carbery Lane Ascot SL5 7EJ England to The Forge Golden Ball Lane Maidenhead SL6 6NW on 2022-05-01

View Document

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

View Accounts

07/02/227 February 2022 Change of details for Mr Michael Deighton Ward as a person with significant control on 2022-01-24

View Document

04/02/224 February 2022 Member's details changed for Mr Michael Deighton Ward on 2022-01-24

View Document

04/02/224 February 2022 Change of details for Mr Michael Deighton Ward as a person with significant control on 2022-01-24

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

04/02/224 February 2022 Member's details changed for Mrs Clare Louise Barwell Ward on 2022-01-24

View Document

28/12/2128 December 2021 Registered office address changed from Runnymede Wycke Coopers Hill Lane Englefield Green Egham Surrey TW20 0LF England to Colemore Carbery Lane Ascot SL5 7EJ on 2021-12-28

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 58 BATOUM GARDENS LONDON W6 7QD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 ANNUAL RETURN MADE UP TO 25/01/16

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 ANNUAL RETURN MADE UP TO 25/01/15

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

10/02/1410 February 2014 ANNUAL RETURN MADE UP TO 25/01/14

View Document

26/07/1326 July 2013 CHANGE OF REGISTERED ADDRESS 22/07/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM RUSKIN HOUSE 40/41 MUSEUM STREET LONDON WC1A 1LT

View Document

12/02/1312 February 2013 LLP MEMBER APPOINTED MICHAEL WARD

View Document

12/02/1312 February 2013 LLP MEMBER APPOINTED CLARE WARD

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, LLP MEMBER WALTON EDDLESTONE

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES DAVIS

View Document

25/01/1325 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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