- Company Overview for C&H PROPERTY SERVICES (SE) LIMITED (08617232)
- Filing history for C&H PROPERTY SERVICES (SE) LIMITED (08617232)
- People for C&H PROPERTY SERVICES (SE) LIMITED (08617232)
- More for C&H PROPERTY SERVICES (SE) LIMITED (08617232)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2019 | AD01 | Registered office address changed from Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England to 91 Saxon Road Hastings East Sussex TN35 5HH on 31 October 2019 | |
19 Sep 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2019 | DS01 | Application to strike the company off the register | |
24 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
18 Feb 2016 | AD01 | Registered office address changed from Third Floor Map House 34-36 st. Leonards Road Eastbourne East Sussex BN21 3UT to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 18 February 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AD01 | Registered office address changed from Third Floor Map House 34-36 St. Leonards Road Eastbourne East Sussex BN21 3UT England to Third Floor Map House 34-36 St. Leonards Road Eastbourne East Sussex BN21 3UT on 28 July 2014 | |
10 Oct 2013 | AD01 | Registered office address changed from Innovation Centre Highfield Drive Churchfields St Leonards on Sea East Sussex TN38 9UH England on 10 October 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 6 Ore Valley Road Hastings East Sussex TN34 3FD England on 29 July 2013 | |
19 Jul 2013 | NEWINC |
Incorporation
|