CHB DESIGN SERVICES LTD - History of Changes


DateDescription
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIAN JAMES
2022-03-14 update statutory_documents DIRECTOR APPOINTED MRS MARIAN WINIFRED JAMES
2021-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JAMES
2021-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIAN JAMES
2021-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIAN JAMES
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-07-07 update account_category UNAUDITED ABRIDGED => null
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-04-07 delete address NELSON HOUSE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA14 5BZ
2018-04-07 insert address NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH ENGLAND CW9 5BF
2018-04-07 update registered_address
2018-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2018 FROM NELSON HOUSE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA14 5BZ
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-23 update statutory_documents DIRECTOR APPOINTED MRS LUXMAOUNCE BOONPRASOPTHANACHOTE
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-07 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-23 update statutory_documents 25/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2015-01-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-12-11 update statutory_documents 25/09/14 FULL LIST
2014-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUXBAWORN BOONPRASOPTHANACHUT
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-20 update statutory_documents ARTICLES OF ASSOCIATION
2013-11-28 update statutory_documents ADOPT ARTICLES 25/10/2013
2013-11-26 update statutory_documents 25/10/13 STATEMENT OF CAPITAL GBP 8
2013-11-07 delete address NELSON HOUSE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE ENGLAND WA14 5BZ
2013-11-07 insert address NELSON HOUSE PARK ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA14 5BZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-11 update statutory_documents 25/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7420 - Architectural, technical consult
2013-06-23 insert sic_code 71129 - Other engineering activities
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-12 update statutory_documents 25/09/12 FULL LIST
2012-06-15 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 25/09/11 FULL LIST
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUXBAWORN BOONPRASOPTHANACHUT / 01/05/2011
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JULIAN STAFFORD LEESE / 01/05/2011
2011-06-28 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents 25/09/10 FULL LIST
2010-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUXBAWORN BOONPRASOPTHANACHUT / 25/09/2010
2010-06-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2009 FROM CARLTON PLACE 22-24 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ UK
2009-10-13 update statutory_documents 25/09/09 FULL LIST
2009-07-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LEESE / 05/05/2009
2009-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUXBAWORN BOONPRASOPTHANACHUT / 05/05/2009
2008-10-06 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 102 PENDLEBURY ROAD SWINTON MANCHESTER M27 4BF
2008-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LEESE / 15/11/2007
2008-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUXBAWORN BOONPRASOPTHANACHUT / 15/11/2007
2008-06-23 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-09 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-09 update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-26 update statutory_documents DIRECTOR RESIGNED
2006-09-26 update statutory_documents SECRETARY RESIGNED
2006-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION