CH PROPERTY TRUSTEE HANSFORD LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

22/05/2522 May 2025 Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-05-22

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

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

07/08/247 August 2024 Confirmation statement made on 2024-08-07 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

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

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

20/10/2220 October 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

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

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Cessation of Pensions Partnership Llp as a person with significant control on 2019-11-29

View Document

28/07/2128 July 2021 Notification of Tpp Nominees Limited as a person with significant control on 2019-11-29

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM WILKINSON

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR PAUL ANDREW DARVILL

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR DAVID BONNEYWELL

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR GRAHAM MCDONALD MUIR

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR ADAM RAWSTRON WILKINSON

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 11 FUSION COURT ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2GH UNITED KINGDOM

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058768360004

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BURTON

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/07/1219 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/07/1115 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

26/03/1126 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM HUGHES

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR PETER BURTON

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MRS JOANNE LINLEY

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 3 GOLDCROFT YEOVIL SOMERSET BA21 4DQ

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BATTEN

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUGHES

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MRS JOANNE LINLEY

View Document

05/08/105 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM EDWARD HANSFORD / 14/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM EDWARD HANSFORD / 14/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JILL HANSFORD / 14/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JILL HANSFORD / 14/07/2010

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 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