CH PROPERTY TRUSTEE GRIFFITHS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 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 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 03/09/243 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 13/02/2413 February 2024 | Registered office address changed from 33 Park Square West Leeds LS1 2PF England 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 |
| 18/05/2318 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 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 |
| 18/10/2218 October 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 26/01/2226 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 26/01/2226 January 2022 | Termination of appointment of Graham Macdonald Muir as a director on 2022-01-25 |
| 13/01/2213 January 2022 | Registration of charge 119610730002, created on 2022-01-10 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 19/04/2119 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPP NOMINEES LIMITED |
| 19/04/2119 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 19/04/2119 April 2021 | CESSATION OF THE PENSIONS PARTNERSHIP LIMITED AS A PSC |
| 19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/12/1931 December 2019 | DIRECTOR APPOINTED MR DAVID BONNEYWELL |
| 31/12/1931 December 2019 | DIRECTOR APPOINTED MR PAUL ANDREW DARVILL |
| 31/12/1931 December 2019 | DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR |
| 31/12/1931 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ADAM WILKINSON |
| 01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119610730001 |
| 24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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