CH PROPERTY TRUSTEE BAKER LIMITED
Company Documents
Date | Description |
---|---|
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 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
03/09/243 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
13/02/2413 February 2024 | Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF United Kingdom 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 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 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 2022-08-31 to 2022-12-31 |
13/05/2213 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
30/12/1930 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ADAM WILKINSON |
30/12/1930 December 2019 | DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR |
30/12/1930 December 2019 | DIRECTOR APPOINTED MR DAVID BONNEYWELL |
23/10/1923 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
17/10/1817 October 2018 | COMPANY NAME CHANGED - CH PROPERTY TRUSTEE ANDERSON LIMITED CERTIFICATE ISSUED ON 17/10/18 |
13/08/1813 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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