Advanced company searchLink opens in new window

CDH ESTATES LTD

Company number 11126899

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)
02 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
13 Nov 2023 AD01 Registered office address changed from 7 Court Mews, First Floor London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS England to Miramar Cheltenham Road Kinsham Tewkesbury GL20 8HP on 13 November 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
28 Jul 2021 AD01 Registered office address changed from 113 Promenade Cheltenham GL50 1NW United Kingdom to 7 Court Mews, First Floor London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS on 28 July 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 27 December 2020 with updates
10 Feb 2021 PSC04 Change of details for Mr Craig David Hughes as a person with significant control on 31 December 2020
10 Feb 2021 PSC01 Notification of Amanda Kelly De Heer-Hughes as a person with significant control on 31 December 2020
10 Feb 2021 PSC01 Notification of Craig David Hughes as a person with significant control on 31 December 2020
10 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 10 February 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 27 December 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 TM02 Termination of appointment of Emma Charlotte Mitchell as a secretary on 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates
28 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted