About

Registered Number: 04158490
Date of Incorporation: 12/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 5 College Fields, Clifton, Bristol, BS8 3HP

 

Established in 2001, C H L (Properties) Ltd have registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 14 May 2019
CS01 - N/A 13 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 10 March 2017
MR04 - N/A 23 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 27 April 2014
AR01 - Annual Return 12 November 2013
DISS40 - Notice of striking-off action discontinued 23 October 2013
AA - Annual Accounts 22 October 2013
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 02 December 2010
MISC - Miscellaneous document 24 November 2010
SH01 - Return of Allotment of shares 24 November 2010
AA - Annual Accounts 19 November 2010
TM02 - Termination of appointment of secretary 29 June 2010
AR01 - Annual Return 24 February 2010
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
RESOLUTIONS - N/A 05 March 2009
123 - Notice of increase in nominal capital 05 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 09 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 16 August 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 06 April 2006
363s - Annual Return 25 February 2005
363s - Annual Return 28 April 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 16 June 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
225 - Change of Accounting Reference Date 24 December 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.