C.H.S. (LANGPORT) MANAGEMENT LIMITED

Westover Chambers Westover Chambers, Langport, TA10 9RB, Somerset
StatusACTIVE
Company No.02255516
CategoryPrivate Limited Company
Incorporated10 May 1988
Age36 years, 7 days
JurisdictionEngland Wales

SUMMARY

C.H.S. (LANGPORT) MANAGEMENT LIMITED is an active private limited company with number 02255516. It was incorporated 36 years, 7 days ago, on 10 May 1988. The company address is Westover Chambers Westover Chambers, Langport, TA10 9RB, Somerset.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Captain Peter Hull

Change date: 2023-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Board

Appointment date: 2014-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Frances Rhoda Jones

Termination date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2011

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harris

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audrey Frances Rhoda Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Peter Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Adrian Stables

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 21 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-21

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Captain Peter Hull

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary battens secretarial services LTD

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 24/07/2008 from mansion house princes street yeovil somerset BA20 1EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 13/12/01 from: church house yeovil somerset BA20 1HB

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/96; change of members

Documents

View document PDF

Auditors resignation company

Date: 20 May 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/95; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 15/11/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/11/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Resolution

Date: 04 May 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 25 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/03/89; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

A1 RECLAMATION (STROOD) LTD

6 CHIPSTEAD ROAD,GILLINGHAM,ME8 9SG

Number:06361364
Status:ACTIVE
Category:Private Limited Company

BAIGRE LTD

THE LIMES,LONDON,N20 9HR

Number:06787284
Status:ACTIVE
Category:Private Limited Company

COLOURSENSE LIMITED

10 STATION COURT, STATION,ESSEX,SS11 7AT

Number:05502496
Status:ACTIVE
Category:Private Limited Company

ENSCO 1068 LIMITED

UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ

Number:08995651
Status:ACTIVE
Category:Private Limited Company

PD WYATT CONSULTANCY SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08565381
Status:ACTIVE
Category:Private Limited Company

SKD RAJ LIMITED

26 UMBERVILLE WAY,SLOUGH,SL2 2HD

Number:11788929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source