C.B. HUTCHINS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06816252 |
Category | Private Limited Company |
Incorporated | 11 Feb 2009 |
Age | 15 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
C.B. HUTCHINS PROPERTIES LIMITED is an active private limited company with number 06816252. It was incorporated 15 years, 3 months, 25 days ago, on 11 February 2009. The company address is 49 Brionne Way 49 Brionne Way, Gloucester, GL2 0TW, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2022
Action Date: 20 Aug 2022
Category: Address
Type: AD01
Old address: 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England
New address: 49 Brionne Way Longlevens Gloucester GL2 0TW
Change date: 2022-08-20
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 01 Mar 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-28
New address: 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ
Old address: 17 Brunswick Square Gloucester Glos GL1 1UG
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change person secretary company with change date
Date: 21 Feb 2012
Action Date: 11 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Colin Barry Hutchins
Change date: 2012-02-11
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 11 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Barry Hutchins
Change date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hutchins
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Old address: 14 Pembury Road Gloucester GL4 6UE United Kingdom
Change date: 2010-05-18
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-10
Old address: Caxton House 3 Brunswick Road Gloucester GL1 1HG
Documents
Some Companies
39 FENDALL ROAD,EPSOM,KT19 9NZ
Number: | 08828040 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ST. GEORGES ROAD,LONDON,E10 5RH
Number: | 11479156 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES RICH CONSULTANCY LIMITED
305 REGENTS PARK ROAD,FINCHLEY,N3 1DP
Number: | 05842031 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC340116 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A BLUMFIELD CRESCENT,SLOUGH,SL1 6NH
Number: | 10090580 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENCARNAN CARAVAN PARK LIMITED
PENCARNAN,HAVERFORDWEST,SA62 6PY
Number: | 09158951 |
Status: | ACTIVE |
Category: | Private Limited Company |