- Company Overview for CHC HOMES LIMITED (09593233)
- Filing history for CHC HOMES LIMITED (09593233)
- People for CHC HOMES LIMITED (09593233)
- Charges for CHC HOMES LIMITED (09593233)
- More for CHC HOMES LIMITED (09593233)
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 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
10 May 2023 | AD01 | Registered office address changed from 13 Limes Court Conduit Lane Hoddesdon EN11 8EP England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 10 May 2023 | |
17 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from Ingrave Enterprise Centre Unit 3 8 Brentwood Road Ingrave Essex CM13 3QH England to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 11 October 2022 | |
11 Oct 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
18 Aug 2022 | MR01 | Registration of charge 095932330001, created on 9 August 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
31 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
11 Nov 2020 | AD01 | Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 1AS United Kingdom to Ingrave Enterprise Centre Unit 3 8 Brentwood Road Ingrave Essex CM13 3QH on 11 November 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
07 Jun 2019 | PSC04 | Change of details for Mr Terry Gordon Cranmer as a person with significant control on 7 June 2019 | |
07 Jun 2019 | CH01 | Director's details changed for Mr Terry Gordon Cranmer on 7 June 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|