This company is commonly known as C H S Properties Limited. The company was founded 14 years ago and was given the registration number 07035176. The firm's registered office is in SCUNTHORPE. You can find them at 50-54 Oswald Road, , Scunthorpe, North Lincolnshire. This company's SIC code is 41100 - Development of building projects.
Name | : | C H S PROPERTIES LIMITED |
---|---|---|
Company Number | : | 07035176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2009 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Vinegarth, Epworth, Doncaster, England, DN9 1SW | Secretary | 30 September 2009 | Active |
85a, Burnham Road, Epworth, Doncaster, England, DN9 1BZ | Director | 30 September 2009 | Active |
12a Blow Row, Epworth, Doncaster, DN9 1HP | Director | 30 September 2009 | Active |
15, Vinegarth, Epworth, Doncaster, England, DN9 1SW | Director | 30 September 2009 | Active |
Mr Jason Carby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85a, Burnham Road, Doncaster, England, DN9 1BZ |
Nature of control | : |
|
Mr Michael John Stothard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Vinegarth, Doncaster, England, DN9 1SW |
Nature of control | : |
|
Mr Neil Howden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a, Blow Row, Doncaster, England, DN9 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-02 | Resolution | Resolution. | Download |
2021-08-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Officers | Change person secretary company with change date. | Download |
2018-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Officers | Change person director company with change date. | Download |
2017-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.