- Company Overview for CDH ESTATES LTD (11126899)
- Filing history for CDH ESTATES LTD (11126899)
- People for CDH ESTATES LTD (11126899)
- More for CDH ESTATES LTD (11126899)
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
|