Menna Overview

Here’s a quick overview of CCH FINANCIAL STRATEGIES LIMITED 👀 — a Rickmansworth based business that started in 2003.

CCH FINANCIAL STRATEGIES LIMITED

  • Company statusactive
  • Company No04751985
  • Age22 years 3 months Incorporated 2 May 2003
  • Officers4

Address

C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

CCH FINANCIAL STRATEGIES LIMITED is an active company incorporated on 2 May 2003 and based in Rickmansworth, England. The company was registered 22 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64999 Financial intermediation not elsewhere classified

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House

Latest Activity

event
Confirmation Statement With Updates

4 Months Ago on 16 Apr 2025

finance
Change Account Reference Date Company Current Extended

5 Months Ago on 24 Mar 2025

event
Change To A Person With Significant Control

5 Months Ago on 18 Mar 2025

event
Capital Allotment Shares

7 Months Ago on 20 Jan 2025

event
Cessation Of A Person With Significant Control

1 Year Ago on 27 Aug 2024

event
Notification Of A Person With Significant Control

1 Year Ago on 27 Aug 2024

finance
Accounts With Accounts Type Total Exemption Full

1 Year Ago on 31 Jul 2024

event
Confirmation Statement With Updates

1 Year Ago on 11 Apr 2024

face
Change Corporate Secretary Company With Change Date

1 Year Ago on 30 Nov 2023

face
Change Person Director Company With Change Date

1 Year Ago on 30 Nov 2023

event
Change To A Person With Significant Control

1 Year Ago on 30 Nov 2023

event
Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 22 Aug 2023

finance
Accounts With Accounts Type Total Exemption Full

2 Years Ago on 27 Jul 2023

event
Confirmation Statement With Updates

2 Years Ago on 12 Apr 2023

finance
Accounts With Accounts Type Total Exemption Full

3 Years Ago on 27 Jul 2022

face
Appoint Person Director Company With Name Date

3 Years Ago on 29 Apr 2022

face
Appoint Person Director Company With Name Date

3 Years Ago on 27 Apr 2022

event
Capital Cancellation Shares

3 Years Ago on 27 Apr 2022

event
Capital Cancellation Shares

3 Years Ago on 27 Apr 2022

event
Capital Return Purchase Own Shares

3 Years Ago on 27 Apr 2022

event
Capital Return Purchase Own Shares

3 Years Ago on 27 Apr 2022

event
Confirmation Statement With Updates

3 Years Ago on 19 Apr 2022

finance
Accounts With Accounts Type Total Exemption Full

4 Years Ago on 26 Jul 2021

event
Confirmation Statement With Updates

4 Years Ago on 01 Apr 2021

event
Notification Of A Person With Significant Control

4 Years Ago on 01 Apr 2021

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
KERRY SECRETARIAL SERVICES LIMITEDcorporate secretary 02 May 2003
COX, Fiona Jane Masondirector Jan 196427 Apr 2022
COX, Katherine Annedirector Sep 198629 Apr 2022
COX, Michael Francisdirector May 195818 May 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Fiona Jane Mason Cox Jan 196427 Apr 2022
Mr Michael Cox May 195803 May 2020
Felton & Farnworth Limited 03 May 2020
Cox Costello & Horne Limited 01 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.