- Company Overview for C&H PROPERTY HOLDING LTD (12973058)
- Filing history for C&H PROPERTY HOLDING LTD (12973058)
- People for C&H PROPERTY HOLDING LTD (12973058)
- Charges for C&H PROPERTY HOLDING LTD (12973058)
- More for C&H PROPERTY HOLDING LTD (12973058)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
05 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
24 Feb 2021 | MR01 | Registration of charge 129730580001, created on 15 February 2021 | |
24 Feb 2021 | MR01 | Registration of charge 129730580002, created on 15 February 2021 | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | SH08 | Change of share class name or designation | |
16 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2020
|
|
15 Feb 2021 | PSC07 | Cessation of Mark Stephen Ford as a person with significant control on 26 October 2020 | |
15 Feb 2021 | PSC04 | Change of details for Mrs Joanna Louise Ford as a person with significant control on 26 October 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
04 Nov 2020 | AD01 | Registered office address changed from 178 Westcombe Hill Blackheath London SE3 7EL United Kingdom to 178 Westcombe Hill Blackheath London SE3 7DH on 4 November 2020 | |
26 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-26
|