CHRIS HUGHES ASSOCIATES LIMITED

Building 18, Gateway 1000 Whittle Way Building 18, Gateway 1000 Whittle Way, Stevenage, SG1 2FP, Hertfordshire, England
StatusACTIVE
Company No.10874286
CategoryPrivate Limited Company
Incorporated19 Jul 2017
Age6 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

CHRIS HUGHES ASSOCIATES LIMITED is an active private limited company with number 10874286. It was incorporated 6 years, 10 months, 26 days ago, on 19 July 2017. The company address is Building 18, Gateway 1000 Whittle Way Building 18, Gateway 1000 Whittle Way, Stevenage, SG1 2FP, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Jul 2021

Category: Accounts

Type: AAMD

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Jul 2019

Category: Accounts

Type: AAMD

Made up date: 2019-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 Jul 2018

Category: Accounts

Type: AAMD

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 Jul 2023

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher William Hughes

Change date: 2022-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-08

Psc name: Mr Christopher William Hughes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Mr Christopher William Hughes

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher William Hughes

Change date: 2020-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England

New address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

New address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS

Old address: C/O Chamberlains Accountants 8 Oakfield House, 478 Station Road Dorridge Solihull B93 8HE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Gwen Hughes

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Hughes

Termination date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-09

Officer name: Mrs Valerie Gwen Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-09

Officer name: Mr Stephen Paul Hughes

Documents

View document PDF

Incorporation company

Date: 19 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIROMAIR LIMITED

2 WYVIS PLACE,GLASGOW,G77 5FP

Number:SC328639
Status:ACTIVE
Category:Private Limited Company

C. K. ALLEN LTD

1 MAPLE CLOSE,SOUTHAMPTON,SO31 8HX

Number:09969308
Status:ACTIVE
Category:Private Limited Company

EPISODE 1 OPPORTUNITIES LP

4TH FLOOR,LONDON,WC1A 1HH

Number:LP019529
Status:ACTIVE
Category:Limited Partnership

LPC SOLICITORS LTD

LEVEL 34 25 CANADA SQUARE,LONDON,E14 5LQ

Number:07034149
Status:ACTIVE
Category:Private Limited Company

RED OR BLACK CONSULTING LIMITED

10 MALTHOUSE CLOSE,FLEET,GU52 6TB

Number:08198868
Status:ACTIVE
Category:Private Limited Company

SMEED DESIGNS LTD.

29 MOSSDALE ROAD,SALE,M33 4ET

Number:11152513
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