CHT DEVELOPMENTS LIMITED - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: James Barry Parkin. Termination date: 2023-11-03. 2023-11-03 View Report
Persons with significant control. Cessation date: 2023-11-03. Psc name: James Barry Parkin. 2023-11-03 View Report
Accounts. Accounts type micro entity. 2023-10-05 View Report
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Officers. Appointment date: 2023-07-01. Officer name: Mr Harold Anthony Eddy. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Accounts. Accounts type micro entity. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type total exemption full. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type micro entity. 2020-07-27 View Report
Address. Change date: 2019-11-11. New address: Sopwith House Sopwith Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3TT. Old address: Sopwith House Sopwith House, Sopwith Close Preston Farm Stockton on Tees England. 2019-11-11 View Report
Confirmation statement. Statement with no updates. 2019-08-09 View Report
Accounts. Accounts type micro entity. 2019-07-31 View Report
Address. New address: Sopwith House Sopwith Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3TT. 2019-03-13 View Report
Persons with significant control. Psc name: Mr James Barry Parkin. Change date: 2019-01-30. 2019-01-30 View Report
Persons with significant control. Notification date: 2019-01-20. Psc name: James Barry Parkin. 2019-01-25 View Report
Confirmation statement. Statement with no updates. 2018-08-01 View Report
Accounts. Accounts type micro entity. 2018-07-31 View Report
Officers. Officer name: Mr James Barry Parkin. Appointment date: 2018-04-04. 2018-07-30 View Report
Officers. Officer name: Gerard George Hall. Termination date: 2018-05-17. 2018-05-30 View Report
Officers. Officer name: Gerard George Hall. Termination date: 2018-05-17. 2018-05-30 View Report
Persons with significant control. Psc name: Harold Anthony Eddy. Cessation date: 2018-05-15. 2018-05-15 View Report
Address. New address: Sopwith House Sopwith House, Sopwith Close Preston Farm Stockton on Tees. Old address: 17 the Arches Park Road Hartlepool TS24 7PW. Change date: 2018-02-26. 2018-02-26 View Report
Confirmation statement. Statement with no updates. 2017-08-14 View Report
Officers. Termination date: 2017-06-26. Officer name: Harold Eddy. 2017-06-26 View Report
Accounts. Accounts type total exemption full. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type total exemption full. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2015-08-13 View Report
Accounts. Accounts type total exemption full. 2015-04-19 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Accounts. Accounts type total exemption full. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Accounts. Accounts type total exemption full. 2013-03-19 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-02-27 View Report
Annual return. With made up date full list shareholders. 2012-08-17 View Report
Accounts. Accounts type total exemption full. 2012-04-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-02-03 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report
Accounts. Accounts type total exemption full. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2010-08-06 View Report
Accounts. Accounts type total exemption full. 2010-04-23 View Report
Annual return. Legacy. 2009-08-14 View Report
Accounts. Accounts type total exemption full. 2009-04-27 View Report
Annual return. Legacy. 2008-08-20 View Report
Accounts. Accounts type total exemption small. 2008-03-05 View Report
Annual return. Legacy. 2007-10-18 View Report
Address. Description: Registered office changed on 17/07/07 from: 11 eamont gardens hartlepool cleveland TS26 9JD. 2007-07-17 View Report