CH PROPERTY TRUSTEE DAVMAC LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 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

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF 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

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Notification of Tpp Nominees Limited as a person with significant control on 2017-02-04

View Document

16/05/2316 May 2023 Cessation of The Pensions Partnership Limited as a person with significant control on 2017-02-04

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 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 2023-02-28 to 2022-12-31

View Document

29/03/2229 March 2022 Termination of appointment of Graham Macdonald Muir as a director on 2022-03-25

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

03/03/213 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 33 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PF ENGLAND

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH UNITED KINGDOM

View Document

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

View Document

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MRS JOANNE LINLEY

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MRS JOANNE LINLEY

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR PETER BURTON

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN

View Document

01/03/101 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM MCDONALD / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES DAVIDSON / 01/03/2010

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED PETER CHARLES DAVIDSON

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED RALPH WILLIAM MCDONALD

View Document

04/02/084 February 2008 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