C.H.MUNDAY LIMITED

Register to unlock more data on OkredoRegister

C.H.MUNDAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00150830

Incorporation date

27/06/1918

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rosemary Cottage Churt Road, Headley, Bordon, Hampshire GU35 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1918)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon19/03/2026
Total exemption full accounts made up to 2026-02-28
dot icon09/04/2025
Cessation of Suzanne Mary Munday as a person with significant control on 2025-02-20
dot icon09/04/2025
Change of details for Mr Ian Christopher Munday as a person with significant control on 2025-02-20
dot icon09/04/2025
Notification of Christopher James Munday as a person with significant control on 2025-02-20
dot icon09/04/2025
Director's details changed for Mr Christopher James Munday on 2025-03-31
dot icon09/04/2025
Director's details changed for Mr Ian Christopher Munday on 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon18/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/03/2024
Appointment of Mr Christopher James Munday as a director on 2024-03-01
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon26/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/02/2011
Director's details changed for Ian Christopher Munday on 2011-02-23
dot icon23/02/2011
Director's details changed for Suzanne Mary Munday on 2011-02-23
dot icon23/02/2011
Secretary's details changed for Suzanne Mary Munday on 2011-02-23
dot icon23/02/2011
Registered office address changed from Oxford House 8 St Johns Road St Johns Woking-Surrey GU21 7SE on 2011-02-23
dot icon01/12/2010
Director's details changed for Suzanne Mary Munday on 2010-11-24
dot icon01/12/2010
Director's details changed for Ian Christopher Munday on 2010-11-24
dot icon07/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon07/06/2010
Director's details changed for Ian Christopher Munday on 2010-02-01
dot icon07/06/2010
Director's details changed for Suzanne Mary Munday on 2010-02-01
dot icon27/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Director's details changed for Ian Christopher Munday on 2010-01-01
dot icon04/03/2010
Secretary's details changed for Suzanne Mary Munday on 2010-01-01
dot icon04/03/2010
Director's details changed for Suzanne Mary Munday on 2010-01-01
dot icon01/06/2009
Return made up to 29/05/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/04/2009
Location of register of members
dot icon29/05/2008
Return made up to 29/05/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2008-02-29
dot icon31/05/2007
Return made up to 29/05/07; full list of members
dot icon31/05/2007
Location of register of members
dot icon26/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/06/2006
Return made up to 29/05/06; full list of members
dot icon11/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon13/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon08/06/2005
Return made up to 29/05/05; full list of members
dot icon28/06/2004
Return made up to 29/05/04; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2004-02-28
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon10/06/2003
Return made up to 29/05/03; full list of members
dot icon10/04/2003
Total exemption full accounts made up to 2003-02-28
dot icon10/06/2002
Return made up to 29/05/02; full list of members
dot icon15/05/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/06/2001
Return made up to 29/05/01; full list of members
dot icon24/05/2001
Full accounts made up to 2001-02-28
dot icon16/06/2000
Return made up to 29/05/00; full list of members
dot icon11/05/2000
Full accounts made up to 2000-02-28
dot icon25/06/1999
Return made up to 29/05/99; no change of members
dot icon18/05/1999
Full accounts made up to 1999-02-28
dot icon04/06/1998
Full accounts made up to 1998-02-28
dot icon04/06/1998
Return made up to 29/05/98; no change of members
dot icon20/06/1997
Return made up to 29/05/97; full list of members
dot icon02/06/1997
Full accounts made up to 1997-02-28
dot icon24/06/1996
Full accounts made up to 1996-02-28
dot icon23/05/1996
Return made up to 29/05/96; no change of members
dot icon26/06/1995
Return made up to 29/05/95; full list of members
dot icon13/06/1995
Full accounts made up to 1995-02-28
dot icon28/06/1994
Return made up to 29/05/94; full list of members
dot icon07/06/1994
Full accounts made up to 1994-02-28
dot icon23/11/1993
Full accounts made up to 1993-02-28
dot icon24/06/1993
Return made up to 29/05/93; no change of members
dot icon08/07/1992
Return made up to 29/05/92; no change of members
dot icon31/05/1992
Full accounts made up to 1992-02-29
dot icon06/09/1991
Full accounts made up to 1991-02-28
dot icon24/06/1991
Return made up to 29/05/91; full list of members
dot icon09/07/1990
Full accounts made up to 1990-02-28
dot icon09/07/1990
Return made up to 29/05/90; full list of members
dot icon11/07/1989
Full accounts made up to 1989-02-28
dot icon11/07/1989
Return made up to 19/06/89; full list of members
dot icon02/06/1988
Full accounts made up to 1988-02-29
dot icon02/06/1988
Return made up to 04/05/88; full list of members
dot icon30/07/1987
Accounts made up to 1987-02-28
dot icon30/07/1987
Return made up to 26/05/87; full list of members
dot icon15/01/1987
New director appointed
dot icon26/06/1986
Return made up to 27/05/86; full list of members
dot icon30/05/1986
Full accounts made up to 1986-02-28
dot icon30/05/1986
Director resigned
dot icon16/07/1946
Certificate of change of name
dot icon27/06/1918
Miscellaneous
dot icon27/06/1918
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
4
76.48K
-
0.00
69.45K
-
2024
4
74.90K
-
0.00
30.27K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher James Munday
Director
01/03/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.H.MUNDAY LIMITED

C.H.MUNDAY LIMITED is an(a) Active company incorporated on 27/06/1918 with the registered office located at Rosemary Cottage Churt Road, Headley, Bordon, Hampshire GU35 8SS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.H.MUNDAY LIMITED?

toggle

C.H.MUNDAY LIMITED is currently Active. It was registered on 27/06/1918 .

Where is C.H.MUNDAY LIMITED located?

toggle

C.H.MUNDAY LIMITED is registered at Rosemary Cottage Churt Road, Headley, Bordon, Hampshire GU35 8SS.

What does C.H.MUNDAY LIMITED do?

toggle

C.H.MUNDAY LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for C.H.MUNDAY LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.