- 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) |
---|---|---|---|
22 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
12 Jan 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
09 Feb 2016 | MR01 | Registration of charge NI0163500003, created on 2 February 2016 | |
09 Feb 2016 | MR01 | Registration of charge NI0163500004, created on 2 February 2016 | |
09 Feb 2016 | MR01 | Registration of charge NI0163500005, created on 2 February 2016 | |
08 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
12 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
11 Apr 2014 | AP01 | Appointment of Miss Brenda Anne Regan as a director on 7 April 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
16 Sep 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
03 Sep 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
28 Aug 2012 | TM01 | Termination of appointment of Alan George Boal as a director on 24 August 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Mr Terence Dale Poole on 24 April 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
27 Oct 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Apr 2011 | CH01 | Director's details changed for Mr Samuel Ronald Mcreynolds on 12 April 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Mr Terence Dale Poole on 12 April 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Mr Keith Derek Poole on 12 April 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Mr Derek William Poole on 12 April 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Mr Alan George Boal on 12 April 2011 |