Advanced company searchLink opens in new window

CHV PROPERTIES LIMITED

Company number 13428356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 Jul 2023 MR01 Registration of charge 134283560002, created on 3 July 2023
27 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
06 May 2023 DISS40 Compulsory strike-off action has been discontinued
05 May 2023 AA Accounts for a dormant company made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2022 PSC04 Change of details for Mr Nicholas Brown as a person with significant control on 18 August 2022
10 Sep 2022 PSC04 Change of details for Mrs Karina Kate Brown as a person with significant control on 18 August 2022
10 Sep 2022 CH01 Director's details changed for Mr Nicholas Brown on 18 August 2022
10 Sep 2022 CH01 Director's details changed for Mrs Karina Kate Brown on 18 August 2022
10 Sep 2022 AD01 Registered office address changed from 10 Bracken Avenue London SW12 8BH England to 10 Birchlands Avenue London SW12 8nd on 10 September 2022
30 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
04 Apr 2022 MR01 Registration of charge 134283560001, created on 1 April 2022
06 Mar 2022 PSC04 Change of details for Mrs Karina Kate Brown as a person with significant control on 3 March 2022
06 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 100
28 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-28
  • GBP 2