About

Registered Number: 01551274
Date of Incorporation: 17/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Marlborough House, High Street, Kidlington, Oxford, OX5 2DN

 

C.H.P. Design Services Ltd was registered on 17 March 1981, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Cook, Samuel Richard, Wakefield, Steven Harry, Coleman, Ian John, Cook, John, Hicks, John Howard, Tamplin, Roger Llewellyn. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Samuel Richard 01 October 2008 - 1
WAKEFIELD, Steven Harry 01 April 2014 - 1
COLEMAN, Ian John N/A 01 October 2008 1
COOK, John N/A 30 April 2006 1
HICKS, John Howard N/A 01 April 2015 1
TAMPLIN, Roger Llewellyn N/A 31 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
PSC07 - N/A 03 August 2020
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 13 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AP01 - Appointment of director 08 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 08 September 2006
363a - Annual Return 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 30 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 March 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 28 January 1992
AA - Annual Accounts 15 July 1991
363a - Annual Return 04 July 1991
363a - Annual Return 26 March 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
288 - N/A 24 April 1989
288 - N/A 24 April 1989
288 - N/A 24 April 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 14 December 1987
363 - Annual Return 14 December 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 September 1985 Outstanding

N/A

Legal mortgage 07 September 1984 Outstanding

N/A

Legal mortgage 08 October 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.