About

Registered Number: 04158490
Date of Incorporation: 12/02/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 5 College Fields, Clifton, Bristol, BS8 3HP

 

Founded in 2001, C H L (Properties) Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This company does not have any directors.

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.