Advanced company searchLink opens in new window

C.C.H. PROPERTY SOLUTIONS LTD

Company number 12388682

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)
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
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted