This company is commonly known as Cch Financial Strategies Limited. The company was founded 20 years ago and was given the registration number 04751985. The firm's registered office is in NORTHWOOD. You can find them at C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CCH FINANCIAL STRATEGIES LIMITED |
---|---|---|
Company Number | : | 04751985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cox Costello & Horne 26 Main Avenue, Moor Park, Northwood, England, HA6 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Corporate Secretary | 02 May 2003 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 27 April 2022 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 29 April 2022 | Active |
C/O Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ | Director | 18 May 2015 | Active |
Langwood House, 63-91 High Street, Rickmansworth, WD3 1EQ | Secretary | 02 May 2003 | Active |
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ | Director | 02 May 2003 | Active |
Langwood House, 63-91 High Street, Rickmansworth, WD13 1EQ | Director | 02 May 2003 | Active |
C/O Cox Costello, Basing House, 46 High Street, Rickmansworth, England, WD3 1HP | Director | 02 May 2003 | Active |
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ | Director | 02 May 2003 | Active |
11 Oaklands Avenue, Watford, WD19 4LN | Director | 02 May 2003 | Active |
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ | Director | 05 May 2008 | Active |
Felton & Farnworth Limited | ||
Notified on | : | 03 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 26 Main Avenue, Northwood, England, HA6 2HJ |
Nature of control | : |
|
Mr Michael Cox | ||
Notified on | : | 03 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, England, WD3 1JJ |
Nature of control | : |
|
Cox Costello & Horne Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, 26 Main Avenue, Northwood, England, HA6 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Change corporate secretary company with change date. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Capital | Capital cancellation shares. | Download |
2022-04-27 | Capital | Capital cancellation shares. | Download |
2022-04-27 | Capital | Capital return purchase own shares. | Download |
2022-04-27 | Capital | Capital return purchase own shares. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Capital | Capital allotment shares. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.