- Company Overview for CHRIS HUGHES ASSOCIATES LIMITED (10874286)
- Filing history for CHRIS HUGHES ASSOCIATES LIMITED (10874286)
- People for CHRIS HUGHES ASSOCIATES LIMITED (10874286)
- More for CHRIS HUGHES ASSOCIATES LIMITED (10874286)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Jul 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2021 | |
12 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
05 Jul 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
05 Jul 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
04 Jul 2023 | AAMD | Amended micro company accounts made up to 31 July 2020 | |
08 Nov 2022 | CH01 | Director's details changed for Mr Christopher William Hughes on 8 November 2022 | |
08 Nov 2022 | PSC04 | Change of details for Mr Christopher William Hughes as a person with significant control on 8 November 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Christopher William Hughes on 2 January 2020 | |
02 Jan 2020 | PSC04 | Change of details for Mr Christopher William Hughes as a person with significant control on 2 January 2020 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
29 May 2019 | AD01 | Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 May 2019 | |
11 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from C/O Chamberlains Accountants 8 Oakfield House, 478 Station Road Dorridge Solihull B93 8HE United Kingdom to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 17 October 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of Valerie Gwen Hughes as a director on 1 August 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Stephen Paul Hughes as a director on 1 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates |