CH PROPERTY TRUSTEE A LYONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 06/02/256 February 2025 | Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23 |
| 24/01/2524 January 2025 | Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on 2025-01-24 |
| 23/01/2523 January 2025 | Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/09/243 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
| 13/02/2413 February 2024 | Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-13 |
| 13/02/2413 February 2024 | Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF England to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-13 |
| 12/02/2412 February 2024 | Change of details for Tpp Nominees Limited as a person with significant control on 2024-02-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 16/05/2316 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/11/221 November 2022 | Termination of appointment of David Bonneywell as a director on 2022-10-31 |
| 20/10/2220 October 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
| 26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
| 15/06/2115 June 2021 | Cessation of The Pensions Partnership Limited as a person with significant control on 2019-11-29 |
| 15/06/2115 June 2021 | Notification of Tpp Nominees Limited as a person with significant control on 2019-11-29 |
| 25/05/2125 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 30/12/1930 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ADAM WILKINSON |
| 30/12/1930 December 2019 | DIRECTOR APPOINTED MR PAUL ANDREW DARVILL |
| 30/12/1930 December 2019 | DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR |
| 30/12/1930 December 2019 | DIRECTOR APPOINTED MR DAVID BONNEYWELL |
| 06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company