- Company Overview for C.H.C. PROPERTIES LIMITED (NI016350)
- Filing history for C.H.C. PROPERTIES LIMITED (NI016350)
- People for C.H.C. PROPERTIES LIMITED (NI016350)
- Charges for C.H.C. PROPERTIES LIMITED (NI016350)
- More for C.H.C. PROPERTIES LIMITED (NI016350)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
17 Nov 2021 | PSC01 | Notification of Terence Dale Poole as a person with significant control on 25 January 2021 | |
17 Nov 2021 | PSC01 | Notification of Keith Derek Poole as a person with significant control on 25 January 2021 | |
17 Nov 2021 | PSC01 | Notification of Richard Ian Beattie as a person with significant control on 25 January 2021 | |
17 Nov 2021 | PSC01 | Notification of Andrew Mark Beattie as a person with significant control on 25 January 2021 | |
01 Dec 2020 | AA | Accounts for a small company made up to 30 April 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
12 Jun 2020 | TM01 | Termination of appointment of Samuel Ronald Mcreynolds as a director on 29 February 2020 | |
30 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from 33 Seagoe Industrial Estate Portadown Co Armagh to 33 Seagoe Industrial Area Portadown Craigavon Co Armagh BT63 5QD on 10 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
03 Jul 2019 | CH01 | Director's details changed for Mr Terence Dale Poole on 20 June 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Derek William Poole on 20 June 2019 | |
03 Jul 2019 | PSC04 | Change of details for Mr Derek William Poole as a person with significant control on 20 June 2019 | |
18 Dec 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
24 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
24 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
24 Jan 2018 | MR04 | Satisfaction of charge 1 in full |