- Company Overview for CCH PROJECT MANAGEMENT LIMITED (03869960)
- Filing history for CCH PROJECT MANAGEMENT LIMITED (03869960)
- People for CCH PROJECT MANAGEMENT LIMITED (03869960)
- More for CCH PROJECT MANAGEMENT LIMITED (03869960)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2017 | AD01 | Registered office address changed from Wayside Farm Leighton Road Leighton Buzzard Bedfordshire LU7 9BN to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 13 October 2017 | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
17 Aug 2015 | TM01 | Termination of appointment of Geraldine Ann-Marie Herring as a director on 17 November 2014 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
22 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from Unit 15 Hockliffe Business Park Watling Street, Hockliffe Leighton Buzzard Bedfordshire LU7 9NB on 6 April 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Nov 2008 | 363a | Return made up to 16/11/08; full list of members |