Advanced company searchLink opens in new window

C.H.C. PROPERTIES LIMITED

Company number NI016350

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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