CH PROPERTY TRUSTEE ENA SHAW LIMITED

Company Documents

DateDescription
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

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

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

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Cessation of The Pensions Partnership Limited as a person with significant control on 2016-10-14

View Document

16/05/2316 May 2023 Notification of Tpp Nominees Limited as a person with significant control on 2016-10-14

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

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

20/10/2220 October 2022 Current accounting period extended from 2022-10-31 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

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

14/10/1614 October 2016 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