About

Registered Number: 06494354
Date of Incorporation: 05/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 4 Riverview, Walnut Tree Close, Guildford, Surrey, GU1 4UX

 

C & H Developments Ltd was founded on 05 February 2008, it's status at Companies House is "Active". The current directors of the company are listed as Cuthill, Paul, Clifford, Brian Paul, Cuthill, Paul, Cuthill, Mandy Jane, Hillier, Annette Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Brian Paul 01 June 2008 - 1
CUTHILL, Paul 05 February 2008 - 1
CUTHILL, Mandy Jane 05 February 2008 01 June 2008 1
HILLIER, Annette Linda 05 February 2008 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
CUTHILL, Paul 01 November 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 19 February 2019
CH01 - Change of particulars for director 04 February 2019
PSC04 - N/A 04 February 2019
CH01 - Change of particulars for director 27 November 2018
PSC04 - N/A 27 November 2018
CH03 - Change of particulars for secretary 27 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 11 March 2013
AP03 - Appointment of secretary 15 November 2012
TM02 - Termination of appointment of secretary 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 November 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
AR01 - Annual Return 03 November 2009
363a - Annual Return 10 March 2009
395 - Particulars of a mortgage or charge 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 13 November 2009 Outstanding

N/A

Mortgage deed 30 October 2009 Outstanding

N/A

Legal charge 01 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.