- Company Overview for C.C.H. PROPERTY SOLUTIONS LTD (12388682)
- Filing history for C.C.H. PROPERTY SOLUTIONS LTD (12388682)
- People for C.C.H. PROPERTY SOLUTIONS LTD (12388682)
- Charges for C.C.H. PROPERTY SOLUTIONS LTD (12388682)
- More for C.C.H. PROPERTY SOLUTIONS LTD (12388682)
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) |
---|---|---|---|
04 Apr 2024 | PSC04 | Change of details for Mr Henry Rufus Hoare as a person with significant control on 4 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
08 Mar 2024 | PSC04 | Change of details for Mr Henry Rufus Hoare as a person with significant control on 7 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
07 Mar 2024 | CH01 | Director's details changed for Mr Henry Rufus Hoare on 7 March 2024 | |
07 Mar 2024 | PSC04 | Change of details for Mr Henry Hoare as a person with significant control on 7 March 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from PO Box PO Box 601 PO Box 6015 PO Box 6015 Woodseats Sheffield S8 2LQ United Kingdom to Bowshaw Farm Bowshaw Dronfield S18 2GB on 27 February 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
24 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Sep 2023 | MR01 | Registration of charge 123886820001, created on 31 August 2023 | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
05 Nov 2021 | TM01 | Termination of appointment of Steven Chatterton as a director on 1 November 2021 | |
05 Nov 2021 | PSC07 | Cessation of Steven Chatterton as a person with significant control on 1 October 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from 5 Meadow Head Sheffield S8 7UA England to PO Box PO Box 601 PO Box 6015 PO Box 6015 Woodseats Sheffield S8 2LQ on 2 June 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
08 Feb 2021 | PSC07 | Cessation of Paul Charlesworth as a person with significant control on 5 February 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of Paul Charlesworth as a director on 5 February 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 March 2020 | |
06 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-06
|