CH PROPERTY TRUSTEE C WHEWELL LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

06/02/256 February 2025 Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23

View Document

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

View Document

23/01/2523 January 2025 Change of details for Tpp Nominees Limited as a person with significant control on 2025-01-23

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Document

12/02/2412 February 2024 Change of details for Tpp Nominees Limited as a person with significant control on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Termination of appointment of David Bonneywell as a director on 2022-10-31

View Document

18/10/2218 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

26/01/2226 January 2022 Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM WILKINSON

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR PAUL ANDREW DARVILL

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR DAVID BONNEYWELL

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

11/03/1811 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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