CH VENTURES LIMITED
Status | ACTIVE |
Company No. | 03376227 |
Category | Private Limited Company |
Incorporated | 27 May 1997 |
Age | 27 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
CH VENTURES LIMITED is an active private limited company with number 03376227. It was incorporated 27 years, 1 day ago, on 27 May 1997. The company address is Third Floor Queensberry House Third Floor Queensberry House, London, W1S 3AE, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Notification of a person with significant control
Date: 04 Apr 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-18
Psc name: Helen Beverley Harper
Documents
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 18 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-18
Psc name: Mr David Civil
Documents
Capital name of class of shares
Date: 03 Apr 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 03 Apr 2024
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 03 Apr 2024
Category: Capital
Type: SH10
Documents
Certificate change of name company
Date: 28 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed danescroft LIMITED\certificate issued on 28/02/24
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-23
Officer name: Mr David Civil
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-23
Psc name: Mr David Civil
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Appoint person director company with name date
Date: 14 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-13
Officer name: Helen Beverley Harper
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Change person director company with change date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Mr David Civil
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Change to a person with significant control
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Civil
Change date: 2020-06-05
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-19
Old address: Time & Life Building 1 Bruton Street 6th Floor Mayfair London W1J 6TL
New address: Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary susan civil
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/04; full list of members
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/03; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 24/03/04 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
Documents
Legacy
Date: 10 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/02; full list of members
Documents
Legacy
Date: 15 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/02 to 31/03/02
Documents
Accounts amended with made up date
Date: 24 Jan 2002
Action Date: 31 May 2000
Category: Accounts
Type: AAMD
Made up date: 2000-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2001
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 19 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/00; full list of members
Documents
Legacy
Date: 28 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/99; no change of members
Documents
Accounts with accounts type full
Date: 01 Jun 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363b
Description: Return made up to 27/05/98; full list of members
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 30/07/98 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
Documents
Legacy
Date: 18 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 14/10/97 from: beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB
Documents
Legacy
Date: 20 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 17/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Some Companies
EATON HOUSE STATION ROAD,LEEDS,LS20 8BX
Number: | 00727929 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 MONTPELIER AVENUE,KENT,DA5 3AP
Number: | 04570730 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 OMNIBUS HOUSE,LONDON,N22 6EW
Number: | 11940966 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11274318 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CHICHESTER ENTERPRISE CENTRE,CHICHESTER,PO19 8TX
Number: | 10284579 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MEADFARM CLOSE,ROMFORD,RM3 9FJ
Number: | 08769981 |
Status: | ACTIVE |
Category: | Private Limited Company |