CCH LIMITED

03611878
BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH ENGLAND WD3 1JJ

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2024 accounts Annual Accounts 5 Buy now
30 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2023 officers Change of particulars for corporate secretary (Kerry Secretarial Services Limited) 1 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 accounts Annual Accounts 5 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2022 accounts Annual Accounts 4 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2021 accounts Annual Accounts 4 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2020 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
02 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2020 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
27 Apr 2020 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
27 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 accounts Annual Accounts 4 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2019 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
03 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2019 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
03 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2019 officers Termination of appointment of director (Dermot Francis Costello) 1 Buy now
31 Oct 2018 accounts Annual Accounts 4 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2018 accounts Annual Accounts 5 Buy now
16 Aug 2017 officers Appointment of director (Mr Dermot Francis Costello) 2 Buy now
11 Aug 2017 officers Change of particulars for corporate secretary (Kerry Secretarial Services Ltd) 1 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2017 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 accounts Annual Accounts 6 Buy now
20 Sep 2016 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2016 accounts Annual Accounts 7 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 accounts Annual Accounts 7 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 annual-return Annual Return 4 Buy now
13 May 2013 accounts Annual Accounts 7 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
22 Jun 2012 accounts Annual Accounts 2 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
29 Jul 2011 accounts Annual Accounts 2 Buy now
11 Oct 2010 accounts Annual Accounts 2 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
10 Aug 2010 officers Change of particulars for director (Mr Michael Francis Cox) 2 Buy now
12 Jan 2010 accounts Annual Accounts 2 Buy now
01 Sep 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
02 Feb 2009 accounts Annual Accounts 2 Buy now
15 Aug 2008 annual-return Return made up to 07/08/08; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 6 Buy now
06 Sep 2007 annual-return Return made up to 07/08/07; full list of members 2 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: 1ST floor, langwood house 63/81 high street rickmansworth hertfordshire WD3 1EQ 1 Buy now
23 Feb 2007 accounts Annual Accounts 6 Buy now
06 Sep 2006 annual-return Return made up to 07/08/06; full list of members 2 Buy now
22 Aug 2006 officers Director's particulars changed 1 Buy now
22 Feb 2006 accounts Annual Accounts 6 Buy now
16 Aug 2005 annual-return Return made up to 07/08/05; full list of members 2 Buy now
01 Mar 2005 accounts Annual Accounts 5 Buy now
06 Sep 2004 annual-return Return made up to 07/08/04; full list of members 6 Buy now
10 Sep 2003 accounts Annual Accounts 4 Buy now
26 Aug 2003 officers Director resigned 1 Buy now
26 Aug 2003 officers Director resigned 1 Buy now
26 Aug 2003 officers Secretary resigned 1 Buy now
26 Aug 2003 officers New secretary appointed 1 Buy now
26 Aug 2003 annual-return Return made up to 07/08/03; full list of members 7 Buy now
19 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2002 annual-return Return made up to 07/08/02; full list of members 7 Buy now
29 Jan 2002 accounts Annual Accounts 5 Buy now
22 Aug 2001 annual-return Return made up to 07/08/01; full list of members 7 Buy now
27 Feb 2001 accounts Annual Accounts 5 Buy now
06 Sep 2000 annual-return Return made up to 07/08/00; full list of members 7 Buy now
18 Aug 1999 annual-return Return made up to 07/08/99; full list of members 7 Buy now
09 Jun 1999 accounts Annual Accounts 6 Buy now
08 Dec 1998 accounts Accounting reference date shortened from 31/08/99 to 30/04/99 1 Buy now
01 Oct 1998 officers New director appointed 2 Buy now
07 Sep 1998 officers New secretary appointed;new director appointed 2 Buy now
07 Sep 1998 capital Ad 07/08/98--------- £ si 2@1=2 £ ic 1/3 2 Buy now
07 Sep 1998 address Registered office changed on 07/09/98 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
07 Sep 1998 officers New director appointed 2 Buy now
12 Aug 1998 officers Secretary resigned 1 Buy now
12 Aug 1998 officers Director resigned 1 Buy now
07 Aug 1998 incorporation Incorporation Company 17 Buy now