- Company Overview for CHI SPACE PROPERTY SERVICES LTD (10524935)
- Filing history for CHI SPACE PROPERTY SERVICES LTD (10524935)
- People for CHI SPACE PROPERTY SERVICES LTD (10524935)
- More for CHI SPACE PROPERTY SERVICES LTD (10524935)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
18 Dec 2020 | CH01 | Director's details changed for Dr Louise Hannah Mary Jarvis on 16 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 57 Oliver Whitby Road Chichester PO19 3LL United Kingdom to Cawley Place 15 Cawley Road Chichester PO19 1UZ on 18 December 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
18 Dec 2017 | PSC04 | Change of details for Mr Peter Emmanuel De Roubaix Malan as a person with significant control on 20 October 2017 | |
18 Dec 2017 | PSC04 | Change of details for Dr Louise Hannah Mary Jarvis as a person with significant control on 20 October 2017 | |
18 Dec 2017 | CH01 | Director's details changed for De Louise Hannah Mary Jarvis on 20 October 2017 | |
27 Oct 2017 | AP01 | Appointment of De Louise Hannah Mary Jarvis as a director on 20 October 2017 | |
27 Oct 2017 | PSC01 | Notification of Louise Hannah Mary Jarvis as a person with significant control on 20 October 2017 | |
14 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-14
|