Advanced company searchLink opens in new window

CJH RESIDENTIAL LIMITED

Company number 10183054

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)
18 Oct 2023 AA Micro company accounts made up to 31 May 2023
06 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 May 2022
01 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 31 May 2021
01 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 May 2020
18 Jan 2021 PSC04 Change of details for Mr Christopher James Huntingford as a person with significant control on 11 August 2018
24 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
16 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
26 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
20 Nov 2018 MR01 Registration of charge 101830540001, created on 15 November 2018
13 Aug 2018 PSC01 Notification of Rachel Marie Huntingford as a person with significant control on 11 August 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
11 Aug 2018 CH01 Director's details changed for Christopher James Huntingford on 11 August 2018
11 Aug 2018 AP01 Appointment of Mrs Rachel Marie Huntingford as a director on 11 August 2018
11 Aug 2018 TM02 Termination of appointment of Christopher James Huntingford as a secretary on 11 August 2018
26 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
27 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
27 Jan 2018 AD01 Registered office address changed from 86 Chain Lane Littleover Derby DE23 4EB England to 20 Rosyth Crescent Chellaston Derby DE73 5WY on 27 January 2018
19 May 2017 AD01 Registered office address changed from 3 Fenelon Close Woodville DE11 8FP United Kingdom to 86 Chain Lane Littleover Derby DE23 4EB on 19 May 2017
19 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
17 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-17
  • GBP 100