CH PROPERTY TRUSTEE CHEMEX LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/2018 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 DIRECTOR APPOINTED MR PAUL ANDREW DARVILL

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR DAVID BONNEYWELL

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN LUSTY / 12/12/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN LUSTY / 12/12/2016

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF ENGLAND

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR PETER BURTON

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MRS JOANNE LINLEY

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MRS JOANNE LINLEY

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEAN LUSTY / 16/02/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LUSTY / 02/02/2009

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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