CH DEVELOPMENTS LIMITED

Frp Advisory Trading Limited Frp Advisory Trading Limited, Grosvenor Square, SO15 2RP, Southampton
StatusLIQUIDATION
Company No.10856047
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

CH DEVELOPMENTS LIMITED is an liquidation private limited company with number 10856047. It was incorporated 6 years, 10 months, 7 days ago, on 07 July 2017. The company address is Frp Advisory Trading Limited Frp Advisory Trading Limited, Grosvenor Square, SO15 2RP, Southampton.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2024

Action Date: 19 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: 22 Locarno Road Portsmouth PO3 5DG England

New address: Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP

Change date: 2023-01-04

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2021

Action Date: 26 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-26

Charge number: 108560470001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-20

Psc name: Mr Connor Hoare

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Connor Hoare

Change date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: 22 Locarno Road Portsmouth PO3 5DG

Change date: 2020-07-15

Old address: 24 Park Road South Havant Hampshire PO9 1HB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL England

New address: 24 Park Road South Havant Hampshire PO9 1HB

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Legacy

Date: 01 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/07/2018

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2018

Action Date: 06 Jul 2018

Category: Return

Type: CS01

Description: 06/07/18 Statement of Capital gbp 10000

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 10,000 GBP

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEICESTER AND LEICESTER LTD

20 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ

Number:09697560
Status:ACTIVE
Category:Private Limited Company

MAAHEE LIMITED

67 KIRKDALE,LONDON,SE26 4BL

Number:03797534
Status:ACTIVE
Category:Private Limited Company

MY SAFE CUSTODY LIMITED

6 PROTHEROE FIELD,MILTON KEYNES,MK7 8QS

Number:06376050
Status:ACTIVE
Category:Private Limited Company

ROBIN CREATIONS LIMITED

9 BAMPTON STREET,MINEHEAD,TA24 5TR

Number:07440071
Status:ACTIVE
Category:Private Limited Company

SHIFT KEY FILMS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:07197612
Status:ACTIVE
Category:Private Limited Company

SPICE 2 U LIMITED

C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK, TINWALD DOWNS ROAD,DUMFRIES,DG1 3SJ

Number:SC585347
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