About

Registered Number: 04943959
Date of Incorporation: 27/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 8 Shobnall Road, Burton-On-Trent, Staffordshire, DE14 2BA

 

Established in 2003, C H Property Services Ltd have registered office in Staffordshire, it has a status of "Active". We do not know the number of employees at the business. The organisation has 3 directors listed as Harrap, Kathleen, Hughes, Christopher David, Hughes, Mavis Irene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Christopher David 27 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARRAP, Kathleen 29 July 2006 - 1
HUGHES, Mavis Irene 27 October 2003 29 July 2006 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 October 2017
1.4 - Notice of completion of voluntary arrangement 14 February 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 18 October 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 19 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 April 2015
AA - Annual Accounts 31 October 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 April 2014
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 29 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 March 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH03 - Change of particulars for secretary 04 December 2012
AA - Annual Accounts 30 October 2012
AA01 - Change of accounting reference date 27 July 2012
AD01 - Change of registered office address 23 May 2012
1.1 - Report of meeting approving voluntary arrangement 09 February 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 21 May 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
363a - Annual Return 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 03 March 2005
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.